Search icon

HVC, INC.

Company Details

Name: HVC, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 1991 (34 years ago)
Authority Date: 18 Jun 1991 (34 years ago)
Last Annual Report: 10 Oct 2002 (22 years ago)
Organization Number: 0287595
Principal Office: 6100 CARILLON POIJNT, KIRKLAND, WA 8033
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Anthony Barber Secretary

President

Name Role
Gary Southern President

Director

Name Role
WILLIAM J. GISSENDANNER Director
DEAN R. GAUDIN Director
ANTHONY BARBER Director
ELLIS & EVERARD (US HOLD Director
INC. Director

Assumed Names

Name Status Expiration Date
VOPAK USA (OHIO) Inactive 2006-05-04

Filings

Name File Date
Annual Report 2002-11-14
Certificate of Withdrawal 2002-10-11
Sixty Day Notice Return 2002-09-01
Annual Report 2001-05-18
Certificate of Assumed Name 2001-05-04
Annual Report 2000-06-28
Annual Report 1999-07-15
Annual Report 1998-05-29
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301737938 0452110 1997-05-08 4 SANDBANK ROAD, LUDLOW, KY, 41016
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-05-09
Case Closed 1997-08-06

Related Activity

Type Complaint
Activity Nr 201843414
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1997-07-11
Abatement Due Date 1997-07-19
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 01

Sources: Kentucky Secretary of State