Name: | ENGINEERING CONCEPTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 1987 (38 years ago) |
Organization Date: | 18 Sep 1987 (38 years ago) |
Last Annual Report: | 18 Jul 1995 (30 years ago) |
Organization Number: | 0234131 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4307 PROGRESS BLVD., LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
CECELIA STANLEY | Registered Agent |
Name | Role |
---|---|
EDWARD R. SITZLER, JR. | Director |
EDWARD R. SITZLER, SR. | Director |
WILLIAM R. HAMILTON | Director |
Name | Role |
---|---|
EDWARD R. SITZLER | Incorporator |
Name | Action |
---|---|
EDWARD R. SITZLER COMPANY | Merger |
ENGINEERING CONCEPTS, INC. | Merger |
CALDWELL, INC. | Old Name |
CALDWELL GASKET, INC. | Old Name |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112351259 | 0452110 | 1991-01-02 | 4307 PROGRESS BLVD, LOUISVILLE, KY, 40218 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1991-01-18 |
Abatement Due Date | 1991-01-25 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1991-01-18 |
Abatement Due Date | 1991-03-01 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1991-01-18 |
Abatement Due Date | 1991-01-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1990-08-20 |
Case Closed | 1990-08-22 |
Related Activity
Type | Inspection |
Activity Nr | 2776409 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-02-23 |
Case Closed | 1989-03-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1989-03-21 |
Abatement Due Date | 1989-03-31 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 K01 |
Issuance Date | 1989-03-21 |
Abatement Due Date | 1989-03-31 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1989-03-21 |
Abatement Due Date | 1989-02-23 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1988-07-11 |
Case Closed | 1990-12-04 |
Related Activity
Type | Accident |
Activity Nr | 360206007 |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 19100217 D09 IV |
Issuance Date | 1988-07-26 |
Abatement Due Date | 1988-08-01 |
Current Penalty | 480.0 |
Initial Penalty | 480.0 |
Contest Date | 1988-08-01 |
Final Order | 1990-06-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-07-26 |
Abatement Due Date | 1988-09-02 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Contest Date | 1988-08-01 |
Final Order | 1990-06-22 |
Nr Instances | 1 |
Nr Exposed | 30 |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1988-07-26 |
Abatement Due Date | 1988-09-02 |
Contest Date | 1988-08-01 |
Final Order | 1990-06-22 |
Nr Instances | 1 |
Nr Exposed | 30 |
Sources: Kentucky Secretary of State