Search icon

THE CARBIDE/GRAPHITE GROUP, INC.

Company Details

Name: THE CARBIDE/GRAPHITE GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jul 1988 (37 years ago)
Authority Date: 28 Jul 1988 (37 years ago)
Last Annual Report: 17 Oct 2002 (23 years ago)
Organization Number: 0246500
Principal Office: ONE GATEWAY CTR., 19TH. FL., PITTSBURGH, PA 152221416
Place of Formation: DELAWARE

Director

Name Role
Paul Balser Director
James R Ball Director
Nicholas Kaiser Director
Walter B Fowler Director
JAMES G. BALDWIN Director
PAUL F. BALSER Director
WALTER B. FOWLER Director
MARK E. JENNINGS Director
NICHOLAS T. KAISER Director

President

Name Role
Walter B Fowler President

Secretary

Name Role
Roger Mulvihill Secretary

Treasurer

Name Role
William Thalman Treasurer

Incorporator

Name Role
JANET LANGFORD Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
THE CARBON/GRAPHITE GROUP, INC. Old Name

Filings

Name File Date
Agent Resignation Return 2005-08-12
Agent Resignation 2005-08-04
Revocation of Certificate of Authority 2003-11-01
Annual Report 2002-11-21
Annual Report 2001-06-04
Annual Report 2000-05-08
Annual Report 1999-07-22
Annual Report 1998-06-25
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303159875 0452110 2000-01-14 4400 BELLS LANE, LOUISVILLE, KY, 40211
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2000-03-01
Case Closed 2000-03-13

Related Activity

Type Inspection
Activity Nr 303125397
301351508 0452110 1997-03-19 3204 INDUSTRIAL PKWY., CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-03-25
Case Closed 1997-08-15

Related Activity

Type Complaint
Activity Nr 201842911
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1997-06-20
Abatement Due Date 1997-07-31
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100334 A02 I
Issuance Date 1997-06-20
Abatement Due Date 1997-06-24
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 G01 IIIC
Issuance Date 1997-06-20
Abatement Due Date 1997-06-24
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1997-06-20
Abatement Due Date 1997-07-31
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1997-06-20
Abatement Due Date 1997-07-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100180 D04
Issuance Date 1997-06-20
Abatement Due Date 1997-07-03
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100180 I05 I
Issuance Date 1997-06-20
Abatement Due Date 1997-07-03
Nr Instances 1
Nr Exposed 1
Gravity 01
112340153 0452110 1990-06-21 4400 BELLS LANE, LOUISVILLE, KY, 40211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-02-04
Case Closed 2011-01-05

Related Activity

Type Complaint
Activity Nr 73111601
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1991-03-11
Abatement Due Date 1991-04-04
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 G03
Issuance Date 1991-03-11
Abatement Due Date 1991-04-04
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1991-03-11
Abatement Due Date 1991-04-04
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1991-03-11
Abatement Due Date 1991-04-04
Nr Instances 1
Nr Exposed 28
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-03-11
Abatement Due Date 1991-04-04
Nr Instances 1
Nr Exposed 15
Gravity 00

Sources: Kentucky Secretary of State