Search icon

TECHNICAL CONVEYORS, INC.

Company Details

Name: TECHNICAL CONVEYORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jun 1986 (39 years ago)
Organization Date: 05 Jun 1986 (39 years ago)
Last Annual Report: 13 Jun 2003 (22 years ago)
Organization Number: 0215936
ZIP code: 40047
City: Mount Washington, Mt Washington
Primary County: Bullitt County
Principal Office: 9255 HIGHWAY 44, P.O. BOX 346, MT. WASHINGTON, KY 40047
Place of Formation: KENTUCKY

Treasurer

Name Role
MELISSA J CARLSON Treasurer

Vice President

Name Role
RICHARD R CARLSON Vice President

President

Name Role
RICHARD R CARLSON President

Secretary

Name Role
MELISSA J CARLSON Secretary

Director

Name Role
SAMUEL L. COLVIN Director
ANTHONY A. COLVIN Director
TOM GORMAN Director
JAMES H. HARRIS Director
TERRY L. COLVIN Director

Incorporator

Name Role
SAMUEL L. COLVIN Incorporator
TERRY L. COLVIN Incorporator
ANTHONY A. COLVIN Incorporator
TOM GORMAN Incorporator
JAMES H. HARRIS Incorporator

Registered Agent

Name Role
RICHARD R. CARLSON Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2005-01-04
Sixty Day Notice Return 2004-12-14
Annual Report 2003-08-28
Annual Report 2002-04-11
Annual Report 2001-05-24
Annual Report 2000-05-16
Statement of Change 2000-04-12
Annual Report 1999-08-30
Annual Report 1998-09-02
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123797250 0452110 1994-04-13 9255 HWY 44 E, MOUNT WASHINGTON, KY, 40047
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-04-13
Case Closed 1994-05-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1994-05-03
Abatement Due Date 1994-05-13
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100254 D09 III
Issuance Date 1994-05-03
Abatement Due Date 1994-05-13
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-05-03
Abatement Due Date 1994-06-13
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-05-03
Abatement Due Date 1994-06-13
Nr Instances 1
Nr Exposed 2
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-05-03
Abatement Due Date 1994-06-13
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1994-05-03
Abatement Due Date 1994-05-13
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 E01 IV
Issuance Date 1994-05-03
Abatement Due Date 1994-05-13
Nr Instances 1
Nr Exposed 8
112345095 0452110 1991-09-11 9255 HWY 44 E, MOUNT WASHINGTON, KY, 40047
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-09-11
Case Closed 1991-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 1991-10-11
Abatement Due Date 1991-10-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E05 I
Issuance Date 1991-10-11
Abatement Due Date 1991-10-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-10-11
Abatement Due Date 1991-10-30
Nr Instances 1
Nr Exposed 32
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1991-10-11
Abatement Due Date 1991-10-30
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1991-10-11
Abatement Due Date 1991-10-23
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State