Search icon

VALLEY INTERIOR SYSTEMS, INC.

Company Details

Name: VALLEY INTERIOR SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Sep 1984 (41 years ago)
Authority Date: 06 Sep 1984 (41 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0193244
Industry: Construction Special Trade Contractors
Number of Employees: Large (100+)
Principal Office: 2203 FOWLER STREET, CINCINNATI, OH 45206-2307
Place of Formation: OHIO

Director

Name Role
WILLIAM STRAWSER Director
Michael J Strawser Director
John Wm. Strawser Director
Jeffrey H Hudepohl Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Troy Vance Officer
Jeremy Turi Officer

Vice President

Name Role
Terry Gyetvai Vice President
Chad Hudepohl Vice President
James Melaragno Vice President

Incorporator

Name Role
JOHN C. OSBERGER Incorporator

President

Name Role
Justin Taulbee President

Assumed Names

Name Status Expiration Date
COMMERCIAL INSTALLERS Inactive 2024-09-18
COMMERCIAL INSTALLWERS COMMPANY Inactive 2024-09-18

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-03-15
Annual Report 2022-03-14
Principal Office Address Change 2021-06-25
Annual Report 2021-06-25
Annual Report 2020-03-19
Certificate of Assumed Name 2019-09-18
Certificate of Assumed Name 2019-09-18
Annual Report 2019-06-04
Annual Report 2018-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347336331 0420100 2024-03-11 100 MERCER CT, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-03-11
Emphasis L: FEDCONST, P: FEDCONST
Case Closed 2024-04-22

Related Activity

Type Inspection
Activity Nr 1733631
Safety Yes
Type Inspection
Activity Nr 1733632
Safety Yes
315592840 0452110 2012-11-07 110 JEFFERSON STREET, BROOKSVILLE, KY, 41004
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-11-07
Case Closed 2012-11-07

Related Activity

Type Inspection
Activity Nr 315592683
315494328 0452110 2012-10-04 500 NEWTOWN PIKE (BCTC), LEXINGTON, KY, 40502
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-10-04
Case Closed 2012-10-04

Related Activity

Type Inspection
Activity Nr 315494302
314505637 0452110 2010-11-05 101 NORTH MAIN CROSS STREET, FLEMINGSBURG, KY, 41041
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-11-05
Case Closed 2010-11-05

Related Activity

Type Inspection
Activity Nr 313818379
313811945 0452110 2010-10-11 160 PAVILLION PKWY, NEWPORT, KY, 41071
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-10-11
Case Closed 2010-10-11

Related Activity

Type Inspection
Activity Nr 313810871
305318610 0452110 2002-05-31 35 FAIRFIELD AVENUE, BELLEVUE, KY, 41073
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-05-31
Case Closed 2002-05-31
305359515 0452110 2002-05-14 6025 ROGERS LANE, BURLINGTON, KY, 41005
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-05-17
Case Closed 2002-05-17
304703135 0452110 2002-01-03 2340 HWY 22 EAST, OWENTON, KY, 40359
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-01-03
Case Closed 2002-01-03

Related Activity

Type Inspection
Activity Nr 304704893
303162150 0452110 2001-10-09 100 CROSBY PARKWAY, COVINGTON, KY, 41015
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-10-10
Case Closed 2001-10-10

Related Activity

Type Inspection
Activity Nr 304698269
304286321 0452110 2001-03-22 50 KENTON DRIVE, HIGHLAND HEIGHTS, KY, 45206
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2001-04-03
Case Closed 2001-07-10

Related Activity

Type Accident
Activity Nr 101865186
Type Inspection
Activity Nr 304286339
Type Referral
Activity Nr 201859808
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260452 W06 I
Issuance Date 2001-05-29
Abatement Due Date 2001-03-22
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-09-19
Case Closed 1990-10-01

Sources: Kentucky Secretary of State