Search icon

CONTECH ENGINEERED SOLUTIONS LLC

Company Details

Name: CONTECH ENGINEERED SOLUTIONS LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Jul 1986 (39 years ago)
Authority Date: 17 Jul 1986 (39 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Organization Number: 0217412
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 5 CONCOURSE PARKWAY, SUITE 1900, ATLANTA, GA 30328
Place of Formation: OHIO

Registered Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Registered Agent

Manager

Name Role
David T. Jones Manager

Director

Name Role
G. ROBERT GAGE Director
ELTON G. TURNIPSEED Director
WILLIAM HARDIN Director
DONALD E. HENDERSON Director
GERALD E. SCHEID Director

Incorporator

Name Role
WILLIAM H. CORDES Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
319 Wastewater KPDES Industrial-Renewal Approval Issued 2024-05-30 2024-05-30
Document Name Final Fact Sheet KY0000507.pdf
Date 2024-05-31
Document Download
Document Name S KY0000507 Final Issuance Letter.pdf
Date 2024-05-31
Document Download
Document Name S Final Permit KY0000507.pdf
Date 2024-05-31
Document Download
806 Wastewater KPDES Industrial-Renewal Approval Issued 2020-03-05 2020-03-05
Document Name Final Fact Sheet KY0073237.pdf
Date 2020-03-06
Document Download
Document Name S Final Permit KY0073237.pdf
Date 2020-03-06
Document Download
Document Name S KY0073237 Final Issue Letter.pdf
Date 2020-03-06
Document Download
319 Wastewater KPDES Industrial-Renewal Approval Issued 2018-12-19 2018-12-19
Document Name Final Fact Sheet KY0000507.pdf
Date 2018-12-20
Document Download
Document Name S Final Permit KY0000507.pdf
Date 2018-12-20
Document Download
Document Name S KY0000507 Final Issue Letter.pdf
Date 2018-12-20
Document Download
806 Wastewater KPDES Industrial-Renewal Approval Issued 2013-08-15 2013-08-15
Document Name Final Fact Sheet KY0073237.pdf
Date 2013-08-16
Document Download
Document Name S Final Permit KY0073237.pdf
Date 2013-08-16
Document Download
Document Name S KY0073237 Final Issue Letter.pdf
Date 2013-08-16
Document Download
319 Wastewater KPDES Industrial-Renewal Approval Issued 2012-10-03 2012-10-03
Document Name S KY0000507 Final Issue Letter 10-3-12.pdf
Date 2012-10-04
Document Download
Document Name Final Fact Sheet KY0000507.pdf
Date 2012-10-04
Document Download
Document Name S Final Permit KY0000507.pdf
Date 2012-10-04
Document Download

Former Company Names

Name Action
CONTECH CONSTRUCTION PRODUCTS INC. Type Conversion

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-02
Annual Report 2022-05-06
Annual Report 2021-05-05
Annual Report 2020-06-04
Annual Report 2019-06-25
Principal Office Address Change 2019-06-25
Annual Report 2018-07-01
Registered Agent name/address change 2017-08-24
Registered Agent name/address change 2017-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308731363 0452110 2005-04-19 5726 ROBERTS DR, ASHLAND, KY, 41102
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-06-07
Case Closed 2005-07-12

Related Activity

Type Complaint
Activity Nr 205275571
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2005-06-17
Abatement Due Date 2005-06-27
Nr Instances 1
Nr Exposed 4
307560912 0452110 2004-12-01 5726 ROBERTS DR, ASHLAND, KY, 41102
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-01-26
Case Closed 2005-02-04

Related Activity

Type Complaint
Activity Nr 204244321
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2005-03-11
Abatement Due Date 2005-03-30
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 2005-03-11
Abatement Due Date 2005-03-30
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E02 II
Issuance Date 2005-03-11
Abatement Due Date 2005-03-30
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint
308391192 0452110 2004-11-09 HWY 31 W, HORSE CAVE, KY, 42749
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-11-09
Case Closed 2004-11-09
307555987 0452110 2004-03-05 3131 CUSTER DR, LEXINGTON, KY, 40509
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-03-05
Case Closed 2004-03-05
305318966 0452110 2002-06-04 700 TECH DR, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-04
Case Closed 2002-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IB
Issuance Date 2002-06-18
Abatement Due Date 2002-07-15
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 10
303745723 0452110 2000-11-27 700 TECH DR, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-03-21
Case Closed 2001-04-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 E02 II
Issuance Date 2001-04-09
Abatement Due Date 2001-04-17
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 2001-04-09
Abatement Due Date 2001-04-13
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H03 II
Issuance Date 2001-04-09
Abatement Due Date 2001-04-13
Nr Instances 1
Nr Exposed 4
302085584 0452110 1998-08-07 700 TECH DR, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-13
Case Closed 1998-11-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C03 VIIC
Issuance Date 1998-09-10
Abatement Due Date 1998-09-28
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 C03 VIID
Issuance Date 1998-09-10
Abatement Due Date 1998-09-28
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1998-09-10
Abatement Due Date 1998-09-28
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 10
Gravity 03
302080742 0452110 1998-07-01 5726 ROBERTS DR, ASHLAND, KY, 41102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-07-01
Case Closed 1998-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 F03 II
Issuance Date 1998-08-11
Abatement Due Date 1998-08-29
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 6
Gravity 02
301743159 0452110 1997-07-03 700 TECH DR, WINCHESTER, KY, 40391
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1997-07-03
Emphasis N: SILICA
Case Closed 1997-07-03
123808495 0452110 1993-03-26 700 TECH DR, WINCHESTER, KY, 40391
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-03-26
Case Closed 1993-03-29
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-07-21
Case Closed 1993-06-02

Related Activity

Type Complaint
Activity Nr 73104382
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1992-08-21
Abatement Due Date 1992-09-16
Current Penalty 375.0
Initial Penalty 480.0
Contest Date 1992-09-08
Final Order 1993-05-14
Nr Instances 1
Nr Exposed 8
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 Q06
Issuance Date 1992-08-21
Abatement Due Date 1992-09-16
Current Penalty 375.0
Initial Penalty 480.0
Contest Date 1992-09-08
Final Order 1993-05-14
Nr Instances 1
Nr Exposed 8
Gravity 06
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-04
Case Closed 1988-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-10-28
Abatement Due Date 1988-11-28
Current Penalty 125.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1988-10-28
Abatement Due Date 1988-11-10
Current Penalty 125.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1988-10-28
Abatement Due Date 1988-11-10
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1988-10-28
Abatement Due Date 1988-11-10
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-10-28
Abatement Due Date 1988-11-10
Current Penalty 125.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1988-10-28
Abatement Due Date 1988-11-28
Current Penalty 125.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1988-10-28
Abatement Due Date 1988-11-28
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1988-10-28
Abatement Due Date 1988-11-03
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1988-10-28
Abatement Due Date 1988-11-03
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1988-10-28
Abatement Due Date 1988-11-03
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-10-28
Abatement Due Date 1988-12-12
Nr Instances 1
Nr Exposed 5
Gravity 03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-02 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Culvert Pipe 5804
Executive 2024-12-16 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Culvert Pipe 15044.16
Executive 2024-12-10 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Culvert Pipe 64676.54
Executive 2024-12-09 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Culvert Pipe 47484.6
Executive 2024-10-31 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Culvert Pipe 88090.84
Executive 2024-10-29 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Culvert Pipe 15574.08
Executive 2024-10-24 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Culvert Pipe 20282.2
Executive 2024-10-22 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Culvert Pipe 54454.18
Executive 2024-10-03 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Culvert Pipe 5919.84
Executive 2024-09-25 2025 Transportation Cabinet Department Of Highways Highway Materials Hghy Culvert Pipe 5814.48

Sources: Kentucky Secretary of State