Search icon

PRESCOTECH, INC.

Company Details

Name: PRESCOTECH, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jun 1988 (37 years ago)
Authority Date: 29 Jun 1988 (37 years ago)
Last Annual Report: 27 Jul 1993 (32 years ago)
Organization Number: 0245507
Principal Office: 4265 SAN FELIPE, STE. 1050, HOUSTON, TX 77027
Place of Formation: DELAWARE

Director

Name Role
JOSEPH N. EVANGELIST Director
JOHN A. LAMAR Director

Incorporator

Name Role
KENT R. BERKE Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Certificate of Authority 1988-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112341375 0452110 1990-07-19 1001 WEST OAK ST., LOUISVILLE, KY, 40210
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1990-07-26
Case Closed 1990-09-11

Related Activity

Type Accident
Activity Nr 360206296

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1990-08-10
Abatement Due Date 1990-08-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1990-08-10
Abatement Due Date 1990-08-29
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-08-10
Abatement Due Date 1990-08-29
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E I
Issuance Date 1990-08-10
Abatement Due Date 1990-08-29
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State