Search icon

HI-VEL, INC.

Company Details

Name: HI-VEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 1988 (36 years ago)
Organization Date: 26 Oct 1988 (36 years ago)
Last Annual Report: 15 Aug 1994 (31 years ago)
Organization Number: 0250181
ZIP code: 40051
City: New Haven, Howardstown, Trappist
Primary County: Nelson County
Principal Office: 1081 EDLIN HILL RD., NEW HAVEN, KY 40051
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANTHONY TREZZA Registered Agent

Director

Name Role
ANTHONY TREZZA Director

Incorporator

Name Role
ANTHONY TREZZA Incorporator

Filings

Name File Date
Dissolution 1994-08-15
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Articles of Incorporation 1988-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104289954 0452110 1988-07-08 RT. 2, BOX 664 C, NEW HAVEN, KY, 40051
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-07-08
Case Closed 1988-10-04

Related Activity

Type Complaint
Activity Nr 73098881
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100109 C05 VII
Issuance Date 1988-09-15
Abatement Due Date 1988-09-27
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-09-15
Abatement Due Date 1988-10-25
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1988-09-15
Abatement Due Date 1988-09-27
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-09-15
Abatement Due Date 1988-10-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State