Search icon

PSC FABRICATING CORPORATION

Headquarter

Company Details

Name: PSC FABRICATING CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 1985 (40 years ago)
Organization Date: 28 Mar 1985 (40 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0199791
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: KY. HOME LIFE BLDG., 239 S. 5TH. ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of PSC FABRICATING CORPORATION, ILLINOIS CORP_52851521 ILLINOIS
Headquarter of PSC FABRICATING CORPORATION, NEW YORK 1002057 NEW YORK
Headquarter of PSC FABRICATING CORPORATION, MINNESOTA b88fd3df-b6d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of PSC FABRICATING CORPORATION, ILLINOIS CORP_53867189 ILLINOIS

Director

Name Role
JOHN B. TINIUS Director
CAROL SANDERS Director

Incorporator

Name Role
JAMES N. WILLIAMS, JR. Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
PACKAGING SERVICE CORPORATION OF KENTUCKY Old Name
Out-of-state Merger
EVERSEAL GASKET & STAMPING, INC. Merger
PSC FABRICATING CORPORATION Merger
NUPAK, INC. Merger
MEDIC MANUFACTURING COMPANY, INC. Merger
GLASRITE, INCORPORATED Merger
GEMINI LAMINATING CORPORATION Merger
QMED CORPORATION Merger
DERMACARE PRODUCTS, INC. Merger

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305911059 0452110 2003-06-18 1612 W BROADWAY, LOUISVILLE, KY, 40203
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2003-09-19
Case Closed 2003-10-31

Related Activity

Type Inspection
Activity Nr 305911067

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F06
Issuance Date 2003-10-10
Abatement Due Date 2003-10-23
Nr Instances 1
Nr Exposed 4
304697204 0452110 2001-08-30 1421 MAPLE ST., LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-08-30
Case Closed 2001-10-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2001-10-02
Abatement Due Date 2001-10-22
Nr Instances 1
Nr Exposed 1
123779043 0452110 1995-01-25 1421 MAPLE ST., LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-01-25
Case Closed 1995-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1995-03-24
Abatement Due Date 1995-04-19
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1995-03-24
Abatement Due Date 1995-04-19
Nr Instances 2
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1995-03-24
Abatement Due Date 1995-04-19
Nr Instances 2
Nr Exposed 7
Gravity 01
104331525 0452110 1989-05-26 1612 W BROADWAY, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-26
Case Closed 1989-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1989-07-25
Abatement Due Date 1989-08-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-07-25
Abatement Due Date 1989-09-01
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-07-25
Abatement Due Date 1989-09-01
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1989-07-25
Abatement Due Date 1989-09-01
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-07-25
Abatement Due Date 1989-09-01
Nr Instances 1
Nr Exposed 1
104297387 0452110 1989-05-24 1421 MAPLE ST., LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-24
Case Closed 1989-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1989-06-27
Abatement Due Date 1989-07-03
Nr Instances 1
Nr Exposed 58
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1989-06-27
Abatement Due Date 1989-07-10
Nr Instances 2
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1989-06-27
Abatement Due Date 1989-07-03
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-06-27
Abatement Due Date 1989-07-03
Nr Instances 1
Nr Exposed 25
104294350 0452110 1989-05-22 3000 WEST KENTUCKY ST., LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-22
Case Closed 1989-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1989-06-29
Abatement Due Date 1989-07-06
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1989-06-29
Abatement Due Date 1989-07-12
Nr Instances 2
Nr Exposed 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D01
Issuance Date 1989-06-29
Abatement Due Date 1989-07-12
Nr Instances 1
Nr Exposed 7
2772341 0452110 1987-10-07 3000 WEST KENTUCKY ST., LOUISVILLE, KY, 40211
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-10-07
Case Closed 1987-10-16
102014321 0452110 1987-02-12 7651 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-12
Case Closed 1987-02-17
18610733 0452110 1985-01-18 105 DAVENTRY LA, LOUISVILLE, KY, 40223
Inspection Type Prog Other
Scope NoInspection
Safety/Health Safety
Close Conference 1985-01-18
Case Closed 1987-08-25

Sources: Kentucky Secretary of State