Search icon

THE D. SCHICKEL CO., INC.

Company Details

Name: THE D. SCHICKEL CO., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Dec 1985 (39 years ago)
Authority Date: 03 Dec 1985 (39 years ago)
Last Annual Report: 16 Feb 2021 (4 years ago)
Organization Number: 0208900
Principal Office: 720 ROLLING CREEK DRIVE ,SUITE 104, 720 ROLLING CREEK DRIVE ,SUITE 104, NEW ALBANY, NEW ALBANY, IN 47150
Place of Formation: INDIANA

CFO

Name Role
Phyllis K Schickel CFO

President

Name Role
John Jacob Schickel President

Incorporator

Name Role
PHYLLIS KAYE SCHICKEL Incorporator
DAVID L. SCHICKEL Incorporator

Director

Name Role
DAVID L. SCHICKEL Director
Phyllis Kaye Schickel Director
PHYLLIS KAYE SCHICKEL Director

Secretary

Name Role
David L Schickel Jr Secretary

Treasurer

Name Role
David L Schickel Jr Treasurer

Vice President

Name Role
Jeremy B Schickel Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assumed Names

Name Status Expiration Date
SCHICKEL MASONRY RESTORATION Inactive 2020-02-24

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-02-16
Annual Report 2020-02-12
Annual Report 2019-04-25
Annual Report 2018-04-19
Annual Report 2017-05-11
Principal Office Address Change 2016-09-20
Annual Report 2016-03-08
Annual Report 2015-04-13
Name Renewal 2014-09-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301356895 0452110 1996-11-11 1101 SO. 3RD ST., LOUISVILLE, KY, 40201
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-11-13
Case Closed 1996-12-20

Related Activity

Type Referral
Activity Nr 201853637
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1996-12-06
Abatement Due Date 1996-12-10
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1996-12-06
Abatement Due Date 1996-12-10
Nr Instances 1
Nr Exposed 4
Gravity 00
18614172 0452110 1985-10-09 634 WEST MAIN ST., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-09
Case Closed 1986-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1985-12-17
Abatement Due Date 1986-01-16
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-12-17
Abatement Due Date 1985-12-23
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State