Search icon

CAST-TEC, INC.

Company Details

Name: CAST-TEC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Apr 1987 (38 years ago)
Organization Date: 16 Apr 1987 (38 years ago)
Last Annual Report: 29 Sep 1992 (32 years ago)
Organization Number: 0228114
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: THE SUMMITT, STE. 110, 4350 BROWNSBORO RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT P. BENSON, JR. Registered Agent

Director

Name Role
K. ROBERT BURGER Director

Incorporator

Name Role
E. F. SCHAEFFER, JR. Incorporator

Former Company Names

Name Action
CAST-TEC, INC. Merger
DIDIER-TAYLOR REFRACTORIES CORPORATION Old Name

Filings

Name File Date
Annual Report 1992-09-29
Statement of Change 1992-09-29
Sixty Day Notice 1989-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14812085 0452110 1984-04-26 U S 23 WEST, SOUTH SHORE, KY, 41175
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1984-05-25
Case Closed 1984-08-16

Related Activity

Type Referral
Activity Nr 900571704
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B02
Issuance Date 1984-07-30
Abatement Due Date 1984-08-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1984-07-30
Abatement Due Date 1984-08-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
14809446 0452110 1984-04-10 US 23 WEST, SOUTH SHORE, KY, 41175
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-11
Case Closed 1984-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1984-06-11
Abatement Due Date 1984-06-25
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 4
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 1984-06-11
Abatement Due Date 1984-06-25
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1984-06-11
Abatement Due Date 1984-06-18
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1984-06-11
Abatement Due Date 1984-06-20
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1984-06-11
Abatement Due Date 1984-07-02
Nr Instances 2
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-06-11
Abatement Due Date 1984-06-18
Nr Instances 2
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1984-06-11
Abatement Due Date 1984-06-18
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1984-06-11
Abatement Due Date 1984-06-18
Nr Instances 1
Nr Exposed 5
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1984-06-11
Abatement Due Date 1984-06-18
Nr Instances 1
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1984-06-11
Abatement Due Date 1984-06-20
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1984-06-11
Abatement Due Date 1984-06-18
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State