Search icon

STATE MECHANICAL, INC.

Company Details

Name: STATE MECHANICAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Nov 1990 (34 years ago)
Organization Date: 30 Nov 1990 (34 years ago)
Last Annual Report: 21 Sep 1995 (29 years ago)
Organization Number: 0279982
ZIP code: 40370
City: Sadieville
Primary County: Scott County
Principal Office: 684 PORTER RD., SADIEVILLE, KY 40370
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
KEITH CAMPBELL Registered Agent

Director

Name Role
KEITH CAMPBELL Director

Incorporator

Name Role
KEITH CAMPBELL Incorporator

Filings

Name File Date
Administrative Dissolution 1996-11-07
Sixty Day Notice Return 1996-09-01
Sixty Day Notice Return 1996-09-01
Annual Report 1995-07-01
Statement of Change 1994-08-02
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Articles of Incorporation 1990-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123801011 0452110 1993-06-10 2250 STONEWOOD LANE, LEXINGTON, KY, 40503
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1993-07-07
Case Closed 2006-07-27

Related Activity

Type Accident
Activity Nr 362000838

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 1993-07-30
Abatement Due Date 1993-06-10
Current Penalty 10500.0
Initial Penalty 10500.0
Contest Date 1993-08-16
Final Order 1995-06-21
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-07-30
Abatement Due Date 1993-09-16
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1993-08-16
Final Order 1995-06-21
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02002A
Citaton Type Serious
Standard Cited 19260050 C
Issuance Date 1993-07-30
Abatement Due Date 1993-09-16
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1993-08-16
Final Order 1995-06-21
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02002B
Citaton Type Serious
Standard Cited 19260050 E
Issuance Date 1993-07-30
Abatement Due Date 1993-06-10
Contest Date 1993-08-16
Final Order 1995-06-21
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-07-30
Abatement Due Date 1993-06-10
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1993-08-16
Final Order 1995-06-21
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02004
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1993-07-30
Abatement Due Date 1993-06-10
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1993-08-16
Final Order 1995-06-21
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1993-07-30
Abatement Due Date 1993-07-07
Contest Date 1993-08-16
Final Order 1995-06-21
Nr Instances 6
Nr Exposed 11
Gravity 00
Citation ID 03002
Citaton Type Other
Standard Cited 2018003 A
Issuance Date 1993-07-30
Abatement Due Date 1993-07-07
Contest Date 1993-08-16
Final Order 1995-06-21
Nr Instances 1
Nr Exposed 11
Gravity 00

Sources: Kentucky Secretary of State