Search icon

PACE OIL EQUIPMENT COMPANY

Company Details

Name: PACE OIL EQUIPMENT COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 1984 (41 years ago)
Organization Date: 23 May 1984 (41 years ago)
Last Annual Report: 28 Jun 2010 (15 years ago)
Managed By: Managers
Organization Number: 0189927
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2650 TECHNOLOGY DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Incorporator

Name Role
ROBERT W. PACE Incorporator

Organizer

Name Role
ROBERT W. PACE, JR. Organizer

Manager

Name Role
Robert W. Pace, Jr. Manager
Clayton J. Pace Manager

Director

Name Role
ROBERT W. PACE Director

Registered Agent

Name Role
ROBERT W. PACE, JR. Registered Agent

Filings

Name File Date
Dissolution 2015-08-13
Sixty Day Notice Return 2015-07-29
Annual Report 2015-07-08
Annual Report 2014-07-02
Annual Report 2013-06-27
Annual Report 2012-06-26
Annual Report 2011-06-21
Articles of Organization (LLC) 2010-11-02
Annual Report 2010-06-28
Annual Report 2009-09-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316923549 0452110 2014-03-28 SHELBYVILLE RD. & NORWOOD DR., LOUISVILLE, KY, 40222
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-04-08
Case Closed 2014-08-28

Related Activity

Type Referral
Activity Nr 203335955

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2014-07-16
Abatement Due Date 2014-07-22
Current Penalty 2500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2014-07-16
Abatement Due Date 2014-07-22
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Sources: Kentucky Secretary of State