Search icon

NU-TECH INDUSTRIES, INC.

Company Details

Name: NU-TECH INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 1989 (36 years ago)
Organization Date: 06 Mar 1989 (36 years ago)
Last Annual Report: 14 May 1997 (28 years ago)
Organization Number: 0255602
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: P. O. BOX 67, HWY. 70 W., CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

Director

Name Role
CLARENCE RAY BREWER, JR. Director

Registered Agent

Name Role
RT. 3, COUNTRY CLUB ESTATES Registered Agent

Incorporator

Name Role
CLARENCE RAY BREWER, JR. Incorporator

Former Company Names

Name Action
(NQ) NU-TECH INDUSTRIES, INC. Merger

Assumed Names

Name Status Expiration Date
BREWCO 360 COLLISION REPAIR SYSTEMS Inactive -

Filings

Name File Date
Agent Resignation 1999-10-15
Articles of Merger 1998-05-01
Articles of Merger 1997-09-18
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-04-11
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124608282 0452110 1995-08-16 601 FRONT ST., CENTRAL CITY, KY, 42330
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-08-17
Case Closed 1995-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1995-10-06
Abatement Due Date 1995-11-02
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1995-10-06
Abatement Due Date 1995-08-17
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1995-10-06
Abatement Due Date 1995-11-02
Nr Instances 2
Nr Exposed 4
115941015 0452110 1991-12-20 HWY 70 W., CENTRAL CITY, KY, 42330
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-12-20
Case Closed 1991-12-30

Sources: Kentucky Secretary of State