Search icon

VEPCO, INC.

Company Details

Name: VEPCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Nov 1989 (35 years ago)
Organization Date: 13 Nov 1989 (35 years ago)
Last Annual Report: 30 Dec 2002 (22 years ago)
Organization Number: 0265438
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 144 RICHARDSON RD., P. O. BOX 222, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
CURTIS C. WUELLNER Registered Agent

Director

Name Role
GERALD P. DIETRICK Director
CURTIS C. WUELLNER Director
MICHAEL VAGEDES Director
DOUGLAS VAGEDES Director

Incorporator

Name Role
STEPHEN A. KAPPERS Incorporator

President

Name Role
Curtis C Wuellner President

Former Company Names

Name Action
VENTURE PRODUCTION COMPANY Old Name
VEPCO, INC. Old Name
DIETRICK SALES & SERVICE, INC. Merger

Filings

Name File Date
Administrative Dissolution Return 2003-12-01
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Reinstatement 2003-02-03
Administrative Dissolution 1999-11-02
Annual Report 1999-07-01
Annual Report 1998-09-02
Annual Report 1997-07-01
Amendment 1996-12-17
Statement of Change 1996-08-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304286248 0452110 2001-03-22 144 RICHARDCON ROAD, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-22
Case Closed 2001-03-22
303745509 0452110 2000-08-16 144 RICHARDCON ROAD, FLORENCE, KY, 41042
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-08-16
Case Closed 2000-08-16
301891560 0452110 1997-11-17 144 RICHARDSON RD, FLORENCE, KY, 41042
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-11-17
Case Closed 1997-11-17
2793933 0452110 1987-11-12 144 RICHARDSON RD., FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-12
Case Closed 1987-11-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-11-20
Abatement Due Date 1987-11-12
Nr Instances 1
Nr Exposed 9

Sources: Kentucky Secretary of State