Search icon

GREDE PERM CAST, INC.

Company Details

Name: GREDE PERM CAST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Aug 1986 (39 years ago)
Organization Date: 20 Aug 1986 (39 years ago)
Last Annual Report: 28 Jun 1993 (32 years ago)
Organization Number: 0218608
Principal Office: 9898 W. BLUEMOUND RD., MILWAUKEE, WI 53223
Place of Formation: KENTUCKY

Director

Name Role
N. J. GOLLER Director
JAMES ALLREAD Director
B. E. JACOBS Director

Incorporator

Name Role
PETER J. RUDD Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
GREDE FOUNDRIES, INC. Old Name
GREDE PERM CAST, INC. Merger
PERM CAST, INC. Old Name

Filings

Name File Date
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310662622 0452110 2007-07-18 1327 NEW LAIR ROAD, CYNTHIANA, KY, 41031
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-07-18
Case Closed 2007-07-18
304289887 0452110 2001-07-06 1327 NEW LAIR ROAD, CYNTHIANA, KY, 41031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-07-06
Case Closed 2001-07-06
302750203 0452110 1999-07-30 1327 NEW LAIR ROAD, CYNTHIANA, KY, 41031
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1999-08-16
Case Closed 1999-08-16
301892741 0452110 1997-09-18 1327 NEW LAIR ROAD, CYNTHIANA, KY, 41031
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1997-10-16
Emphasis N: SILICA
Case Closed 1997-10-21
115941940 0452110 1993-02-05 1327 NEW LAIR ROAD, CYNTHIANA, KY, 41031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-02-09
Case Closed 1993-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1993-02-26
Abatement Due Date 1993-04-07
Nr Instances 1
Nr Exposed 8
Gravity 00
104298815 0452110 1988-10-05 1327 NEW LAIR ROAD, CYNTHIANA, KY, 41031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-06
Case Closed 1988-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1988-11-04
Abatement Due Date 1988-11-11
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-11-04
Abatement Due Date 1988-11-11
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1988-11-04
Abatement Due Date 1988-11-17
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1988-11-04
Abatement Due Date 1988-11-28
Nr Instances 2
Nr Exposed 8
104281878 0452110 1986-11-24 1327 NEW LAIR ROAD, CYNTHIANA, KY, 41031
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1986-12-02
Case Closed 1986-12-22

Related Activity

Type Accident
Activity Nr 360107098

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A03 II
Issuance Date 1986-12-19
Abatement Due Date 1986-11-24
Nr Instances 1
Nr Exposed 12

Sources: Kentucky Secretary of State