Search icon

EEC, INC.

Company Details

Name: EEC, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Jan 1987 (38 years ago)
Authority Date: 26 Jan 1987 (38 years ago)
Last Annual Report: 30 Jun 1995 (30 years ago)
Organization Number: 0224808
Principal Office: P. O. BOX 11348, COLUMBIA, SC 29211
Place of Formation: SOUTH CAROLINA

Director

Name Role
R. PHIL ROOF Director
RALPH BEATTY, JR. Director

Incorporator

Name Role
R. PHIL ROOF Incorporator
TONY R. ELLIS Incorporator
DANIEL A. SMITH Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 1996-06-17
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-04-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Certificate of Authority 1987-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2781011 0452110 1987-12-09 5000 SHELBYVILLE RD., LOUISVILLE, KY, 40207
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Close Conference 1987-12-09
Case Closed 1987-12-11

Related Activity

Type Referral
Activity Nr 900175811
Health Yes
2776920 0452110 1987-11-13 5000 SHELBYVILLE RD., LOUISVILLE, KY, 40207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-13
Case Closed 1987-11-16
2796902 0452110 1987-05-26 MCALPINS, RICHOMD RD., LEXINGTON MALL, LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-05-29
Case Closed 1987-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1987-06-12
Abatement Due Date 1987-07-29
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State