Search icon

WULCO, INC.

Company Details

Name: WULCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 01 Jan 1990 (35 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0267045
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
Principal Office: 6899 STEGER DR., CINCINNATI, OH 45237
Place of Formation: KENTUCKY
Authorized Shares: 11000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZEAGBKBNYP83 2025-02-20 7108 SHONA DR, CINCINNATI, OH, 45237, 3809, USA 7108 SHONA DR, CINCINNATI, OH, 45237, 3809, USA

Business Information

URL www.jet-machine.com
Division Name JET MACHINE
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-02-26
Initial Registration Date 2019-07-30
Entity Start Date 1990-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIK WULFECK
Role CONTROLL
Address 6899 STEGER DRIVE, CINCINNATI, OH, 45237, USA
Government Business
Title PRIMARY POC
Name ADAM WULFECK
Role VP SALES
Address 6899 STEGER DRIVE, CINCINNATI, OH, 45237, USA
Past Performance Information not Available

Director

Name Role
Gary J Wulfeck Director
Richard G Wulfeck Director
JAMES A. WULFECK, JR. Director
GARY WULFECK Director
JAMES A. WULFECK, SR. Director
KENNETH WULFECK Director
Kenneth W Wulfeck Director
RICHARD G. WULFECK Director

Incorporator

Name Role
JOHN C. LAVELLE Incorporator

Registered Agent

Name Role
RICHARD G. WULFECK Registered Agent

President

Name Role
Richard G WULFECK President

Vice President

Name Role
GARY J. WULFECK Vice President

Secretary

Name Role
KENNETH W. WULFECK Secretary

Former Company Names

Name Action
Out-of-state Merger

Assumed Names

Name Status Expiration Date
PROACTIVE HEALTH AND SAFETY Inactive -
CIMA, INC. Expiring 2025-08-10
JET MACHINE Inactive 2020-05-27
ROCKET SUPPLY Inactive 2020-05-27
PROACTIVE HEALTH & SAFETY Inactive 2004-05-04
GMP INSTITUTE Inactive 2004-05-04
PROACTIVE MANAGEMENT CONSULTING Inactive 2004-05-04

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-06-18
Registered Agent name/address change 2024-03-25
Annual Report 2023-03-16
Annual Report 2022-05-16
Certificate of Assumed Name 2021-02-18
Certificate of Assumed Name 2021-02-18
Annual Report 2021-02-10
Certificate of Assumed Name 2020-08-10
Annual Report Amendment 2020-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302401153 0452110 1998-10-02 33 KENTON LANDS RD, ERLANGER, KY, 41018
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-10-02
Case Closed 1998-10-02
302401161 0452110 1998-10-02 250 GRANDVIEW DR STE 25, FORT MITCHELL, KY, 41017
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-10-02
Case Closed 1998-10-02
301739223 0452110 1997-07-17 33 KENTON LANDS RD, ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-07-17
Case Closed 1997-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1997-09-17
Abatement Due Date 1997-07-17
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1997-09-17
Abatement Due Date 1997-09-30
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State