Search icon

EVANSVILLE CEMENT FINISHERS, INC.

Branch

Company Details

Name: EVANSVILLE CEMENT FINISHERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Oct 1988 (36 years ago)
Authority Date: 17 Oct 1988 (36 years ago)
Last Annual Report: 12 Jun 1992 (33 years ago)
Branch of: EVANSVILLE CEMENT FINISHERS, INC., ILLINOIS (Company Number LLC_00626201)
Organization Number: 0249774
Principal Office: JACKSON ST., P.O. BOX 36, EVANSVILLE, IL 622420036
Place of Formation: ILLINOIS

Director

Name Role
JAMES A. BIETHMAN Director

Incorporator

Name Role
BONIFACE W. BIETHMAN Incorporator
M. LAVERNE BIETHMAN Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Certificate of Authority 1988-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104321963 0452110 1989-05-11 601 NORTHVIEW DRIVE, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-11
Case Closed 1989-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 1989-07-03
Abatement Due Date 1989-07-10
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1989-07-03
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19260051 A05
Issuance Date 1989-07-03
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-07-03
Abatement Due Date 1989-08-11
Nr Instances 4
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1989-07-03
Abatement Due Date 1989-08-11
Nr Instances 4
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-07-03
Abatement Due Date 1989-08-11
Nr Instances 4
Nr Exposed 6
Citation ID 02006
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-07-03
Abatement Due Date 1989-08-11
Nr Instances 6
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1989-07-03
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19260550 A04
Issuance Date 1989-07-03
Abatement Due Date 1989-07-10
Nr Instances 1
Nr Exposed 6
Citation ID 02009
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1989-07-03
Abatement Due Date 1989-07-14
Nr Instances 1
Nr Exposed 6
Citation ID 02010
Citaton Type Other
Standard Cited 200600201
Issuance Date 1989-07-03
Abatement Due Date 1989-05-11
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State