Search icon

ZEALCO INDUSTRIES, INC.

Company Details

Name: ZEALCO INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 14 Jan 1991 (34 years ago)
Last Annual Report: 17 Jul 1995 (30 years ago)
Organization Number: 0281615
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: P.O. BOX 809, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
GEORGE L. SEAY, JR. Registered Agent

Director

Name Role
GEORGE L. SEAY, JR. Director

Incorporator

Name Role
GEORGE L. SEAY, JR. Incorporator

Former Company Names

Name Action
METAL FAB INC. Merger
ZEALCO INDUSTRIES, INC. Merger
IBEX INDUSTRIES INC. Merger

Filings

Name File Date
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305915498 0452110 2003-03-18 6062 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-03-18
Case Closed 2003-03-18
303748107 0452110 2000-10-20 6062 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-20
Case Closed 2000-10-20
302080874 0452110 1999-06-08 6062 INDUSTRIAL PKWY, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-09
Case Closed 1999-11-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 III
Issuance Date 1999-11-08
Abatement Due Date 1999-11-26
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1999-11-08
Abatement Due Date 1999-06-09
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1999-11-08
Abatement Due Date 1999-06-09
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1999-11-08
Abatement Due Date 1999-06-09
Nr Instances 1
Nr Exposed 3
301739561 0452110 1997-04-17 6062 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-17
Case Closed 1997-04-17
124613894 0452110 1995-12-05 6062 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-12-05
Case Closed 1996-02-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1996-01-26
Abatement Due Date 1996-02-07
Nr Instances 2
Nr Exposed 10
123810822 0452110 1993-02-24 6062 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-02-24
Case Closed 1993-04-19

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100179 J02 IV
Issuance Date 1993-03-19
Abatement Due Date 1993-04-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100179 M01
Issuance Date 1993-03-19
Abatement Due Date 1993-04-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01003
Citaton Type Repeat
Standard Cited 19101200 H
Issuance Date 1993-03-19
Abatement Due Date 1993-04-28
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1993-03-19
Abatement Due Date 1993-04-28
Nr Instances 1
Nr Exposed 14
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 B02 III
Issuance Date 1993-03-19
Abatement Due Date 1993-02-24
Nr Instances 1
Nr Exposed 4
Gravity 00
112357322 0452110 1991-05-22 304 E. 4TH ST., BENTON, KY, 42025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-22
Case Closed 1991-08-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D02 III
Issuance Date 1991-08-08
Abatement Due Date 1991-08-20
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1991-08-08
Abatement Due Date 1991-08-20
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1991-08-08
Abatement Due Date 1991-05-22
Nr Instances 1
Nr Exposed 4
112349808 0452110 1991-01-08 6062 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-08
Case Closed 1991-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101047 C01
Issuance Date 1991-01-23
Abatement Due Date 1991-02-26
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 12
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-01-23
Abatement Due Date 1991-03-05
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 12
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1991-01-23
Abatement Due Date 1991-02-11
Nr Instances 7
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1991-01-23
Abatement Due Date 1991-02-11
Nr Instances 7
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1991-01-23
Abatement Due Date 1991-02-11
Nr Instances 7
Nr Exposed 12
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1991-01-23
Abatement Due Date 1991-01-29
Nr Instances 1
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1991-01-23
Abatement Due Date 1991-01-29
Nr Instances 1
Nr Exposed 10
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-01-23
Abatement Due Date 1991-03-05
Nr Instances 1
Nr Exposed 12
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1991-01-23
Abatement Due Date 1991-02-04
Nr Instances 1
Nr Exposed 12
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1991-01-23
Abatement Due Date 1991-02-04
Nr Instances 1
Nr Exposed 12
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-01-23
Abatement Due Date 1991-03-05
Nr Instances 1
Nr Exposed 12

Sources: Kentucky Secretary of State