Search icon

ENGINEERING CONCEPTS, INC.

Company Details

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

Registered Agent

Name Role
CECELIA STANLEY Registered Agent

Director

Name Role
EDWARD R. SITZLER, JR. Director
EDWARD R. SITZLER, SR. Director
WILLIAM R. HAMILTON Director

Incorporator

Name Role
EDWARD R. SITZLER Incorporator

Former Company Names

Name Action
EDWARD R. SITZLER COMPANY Merger
ENGINEERING CONCEPTS, INC. Merger
CALDWELL, INC. Old Name
CALDWELL GASKET, INC. Old Name

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112351259 0452110 1991-01-02 4307 PROGRESS BLVD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-02
Case Closed 1991-01-25

Violation Items

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
112342530 0452110 1990-08-20 100 ALLEN STREET, AUBURN, KY, 42206
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
104331061 0452110 1989-02-23 100 ALLEN STREET, AUBURN, KY, 42206
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
2776409 0452110 1988-07-06 100 ALLEN STREET, AUBURN, KY, 42206
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