Search icon

STA-RITE INDUSTRIES, INC.

Company Details

Name: STA-RITE INDUSTRIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 1985 (40 years ago)
Authority Date: 24 Jun 1985 (40 years ago)
Last Annual Report: 29 Jun 1992 (33 years ago)
Organization Number: 0203188
Principal Office: 777 EAST WISCONSIN AVE., MILWAUKEE, WI 53202
Place of Formation: WISCONSIN

Director

Name Role
S. W. TISDALE Director
J. W. COWEE Director
R. M. HOFFER Director
B. W. KOSTECKE Director
J. P. WENZLER Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
LUKE E. SIMS Incorporator

Filings

Name File Date
Certificate of Withdrawal 1992-11-09
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Letters 1987-11-23
Certificate of Authority 1985-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104306139 0452110 1990-12-18 999 INDUSTRIAL PARK RD, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1991-05-01
Case Closed 1991-06-12

Related Activity

Type Referral
Activity Nr 900106857
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 III
Issuance Date 1991-05-08
Abatement Due Date 1991-05-14
Current Penalty 280.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IV
Issuance Date 1991-05-08
Abatement Due Date 1991-05-11
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1991-05-08
Abatement Due Date 1991-05-11
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100108 D
Issuance Date 1991-05-08
Abatement Due Date 1991-05-11
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1991-05-08
Abatement Due Date 1991-05-14
Nr Instances 3
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1991-05-08
Abatement Due Date 1991-05-14
Nr Instances 3
Nr Exposed 4
Gravity 00
104316583 0452110 1990-01-22 999 INDUSTRIAL PARK RD., FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-25
Case Closed 1990-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1990-02-21
Abatement Due Date 1990-03-12
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1990-02-21
Abatement Due Date 1990-02-27
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1990-02-21
Abatement Due Date 1990-02-27
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State