Search icon

REPUBLIC REFRIGERATION, INC.

Company Details

Name: REPUBLIC REFRIGERATION, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 1986 (38 years ago)
Authority Date: 10 Dec 1986 (38 years ago)
Last Annual Report: 13 Jun 2024 (8 months ago)
Organization Number: 0222813
Industry: Construction Special Trade Contractors
Number of Employees: Large (100+)
Principal Office: 2810 GRAY FOX RD, MONROE, NC 28110
Place of Formation: NORTH CAROLINA

President

Name Role
Rodney L Helms President

Vice President

Name Role
Jay W Kell Vice President
Robert G Belanger Vice President

Director

Name Role
Walter F Teeter Director
HENRY A. SAYE Director
JANE K. SAYE Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Walter F Teeter Officer

Incorporator

Name Role
JANE K. SAYE Incorporator

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-06
Annual Report 2022-06-21
Annual Report 2021-06-03
Annual Report 2020-05-29
Annual Report 2019-06-07
Annual Report 2018-06-05
Annual Report 2017-06-06
Annual Report 2016-06-07
Principal Office Address Change 2015-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308980465 0452110 2005-06-01 342 GORDON INDUSTRIAL DR, SHEPHERDSVILLE, KY, 40165
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-06-02
Case Closed 2005-06-02

Related Activity

Type Inspection
Activity Nr 308398742
304292881 0452110 2001-10-24 2000 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2001-12-10
Case Closed 2004-11-29

Related Activity

Type Inspection
Activity Nr 304292782

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100119 F04
Issuance Date 2001-12-14
Abatement Due Date 2002-03-26
Current Penalty 1000.0
Initial Penalty 4000.0
Contest Date 2002-01-15
Final Order 2002-03-26
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C04 IIB
Issuance Date 2001-12-14
Abatement Due Date 2002-03-26
Contest Date 2002-01-15
Final Order 2002-03-26
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 K01
Issuance Date 2001-12-14
Abatement Due Date 2004-03-26
Current Penalty 1000.0
Initial Penalty 4000.0
Contest Date 2002-01-15
Final Order 2002-03-26
Nr Instances 1
Nr Exposed 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100120 Q03 IV
Issuance Date 2001-12-14
Abatement Due Date 2002-03-26
Current Penalty 1000.0
Initial Penalty 4000.0
Contest Date 2002-01-15
Final Order 2002-03-26
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100120 Q06 IVD
Issuance Date 2001-12-14
Abatement Due Date 2002-03-26
Contest Date 2002-01-15
Final Order 2002-03-26
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100120 Q03 VI
Issuance Date 2001-12-14
Abatement Due Date 2002-03-26
Current Penalty 1000.0
Initial Penalty 4000.0
Contest Date 2002-01-15
Final Order 2002-03-26
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C03 I
Issuance Date 2001-12-14
Abatement Due Date 2002-03-26
Current Penalty 1000.0
Initial Penalty 4000.0
Contest Date 2002-01-15
Final Order 2002-03-26
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State