Search icon

LADISH CO., INC.

Company Details

Name: LADISH CO., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1985 (39 years ago)
Authority Date: 16 Dec 1985 (39 years ago)
Last Annual Report: 19 Jun 1997 (28 years ago)
Organization Number: 0209385
Principal Office: P O BOX 8902, CUDAHY, WI 531108902
Place of Formation: WISCONSIN

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
W. W. BOESCHENSTEIN Director
H. T. CUSIC Director
R. W. MUZZY Director
R. S. OMELINA Director
L. D. WELCH Director

Incorporator

Name Role
THOMAS A. EFF Incorporator
SUZANNE VEILLEUX Incorporator

Filings

Name File Date
Certificate of Withdrawal 1998-04-13
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-04-01
Annual Report 1992-03-25
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Certificate of Authority 1985-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123811374 0452110 1993-11-24 LADISH RD., CYNTHIANA, KY, 41031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-12-02
Case Closed 1994-01-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-12-21
Abatement Due Date 1993-11-29
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 203100104
Issuance Date 1993-12-21
Abatement Due Date 1994-02-02
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1993-12-21
Abatement Due Date 1993-11-29
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1993-12-21
Abatement Due Date 1994-02-02
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1993-12-21
Abatement Due Date 1994-02-02
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100158 E02 III
Issuance Date 1993-12-21
Abatement Due Date 1994-02-02
Nr Instances 1
Nr Exposed 5
Citation ID 02006
Citaton Type Other
Standard Cited 19100184 I01
Issuance Date 1993-12-21
Abatement Due Date 1993-11-29
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1993-12-21
Abatement Due Date 1994-02-02
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1993-12-21
Abatement Due Date 1993-11-29
Nr Instances 1
Nr Exposed 1
112344593 0452110 1991-04-16 ROUTE 4, CYNTHIANA, KY, 41031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-16
Case Closed 1991-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 I01
Issuance Date 1991-04-26
Abatement Due Date 1991-05-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Sources: Kentucky Secretary of State