Search icon

HYTEC CUTTING SERVICE, INC.

Company Details

Name: HYTEC CUTTING SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Apr 1990 (35 years ago)
Organization Date: 30 Apr 1990 (35 years ago)
Last Annual Report: 21 Jul 2014 (11 years ago)
Organization Number: 0272266
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: % ROBERT E. STANLEY, 11750 DIODE COURT, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT E. STANLEY Registered Agent

CEO

Name Role
Teresa Stanley CEO

President

Name Role
Robert Stanley President

Treasurer

Name Role
Teresa Stanley Treasurer

Director

Name Role
ROBERT E. STANLEY Director
JOAN E. STANLEY Director

Incorporator

Name Role
ROBERT E. STANLEY Incorporator
JOAN E. STANLEY Incorporator

Filings

Name File Date
Administrative Dissolution Return 2015-11-02
Administrative Dissolution 2015-09-12
Annual Report 2014-07-21
Annual Report 2013-06-24
Annual Report 2012-06-30
Annual Report 2011-02-10
Annual Report 2010-04-06
Annual Report 2009-05-21
Annual Report 2008-03-11
Annual Report 2007-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316922145 0452110 2014-01-30 11750 DIODE CT., LOUISVILLE, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-04-28
Case Closed 2014-06-19

Related Activity

Type Referral
Activity Nr 203335187
Safety Yes
313814923 0452110 2012-01-25 11750 DIODE CT., LOUISVILLE, KY, 40299
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-02-01
Case Closed 2013-03-20

Related Activity

Type Complaint
Activity Nr 207652900
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2012-05-08
Abatement Due Date 2012-06-08
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 Q07
Issuance Date 2012-05-08
Abatement Due Date 2012-06-08
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2012-05-08
Abatement Due Date 2012-06-22
Current Penalty 2500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 2012-05-08
Abatement Due Date 2012-05-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2012-05-08
Abatement Due Date 2012-05-25
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State