Search icon

POWER PROCESS PIPING, INC.

Company Details

Name: POWER PROCESS PIPING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 May 1987 (38 years ago)
Authority Date: 11 May 1987 (38 years ago)
Last Annual Report: 23 May 1996 (29 years ago)
Organization Number: 0229096
Principal Office: 45780 PORT STREET, P. O. BOX 8100C, PLYMOUTH, MI 48170
Place of Formation: MICHIGAN

Director

Name Role
WILLIAM KURTZHALS Director
ROYCE DICKINSON Director
DAVID J. WILLIAMS Director

Incorporator

Name Role
KIRG E. HENDRIX Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Administrative Dissolution 1997-11-03
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-19
Annual Report 1992-03-18
Annual Report 1991-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2780682 0452110 1987-10-12 TOYOTA AUTO MFG. FACILITY, RT. 62 E, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-27
Case Closed 1987-12-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 D02
Issuance Date 1987-11-13
Abatement Due Date 1987-11-18
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State