Search icon

SPRINGCO INDUSTRIES (USA), INC.

Company Details

Name: SPRINGCO INDUSTRIES (USA), INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 May 1992 (33 years ago)
Organization Date: 07 May 1992 (33 years ago)
Last Annual Report: 14 May 2008 (17 years ago)
Organization Number: 0300210
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 3805 BUSINESS PARK DR, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
PAUL CHARLESWORTH Incorporator

Signature

Name Role
JAMES D ADAMS Signature
STEVE ARETAKIS Signature

Registered Agent

Name Role
STEVE ARETAKIS Registered Agent

CEO

Name Role
Steve Aretakis CEO

Director

Name Role
Steve Aretakis Director

President

Name Role
Paul Cairoli President

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-05-14
Annual Report 2007-06-11
Annual Report 2006-06-13
Annual Report 2005-07-07
Annual Report 2002-08-06
Annual Report 2001-08-16
Annual Report 2000-04-17
Annual Report 1999-07-01
Annual Report 1998-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302664446 0452110 1999-04-21 3805 BUSINESS PARK DRIVE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-04-23
Case Closed 1999-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1999-09-10
Abatement Due Date 1999-09-28
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1999-09-10
Abatement Due Date 1999-09-28
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1999-09-10
Abatement Due Date 1999-09-28
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-09-10
Abatement Due Date 1999-09-28
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1999-09-10
Abatement Due Date 1999-09-28
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100217 C03 I
Issuance Date 1999-09-10
Abatement Due Date 1999-09-28
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1999-09-10
Abatement Due Date 1999-09-28
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1999-09-10
Abatement Due Date 1999-09-28
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1999-09-10
Abatement Due Date 1999-09-28
Nr Instances 1
Nr Exposed 36
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1999-09-10
Abatement Due Date 1999-09-28
Nr Instances 1
Nr Exposed 36
Citation ID 02003
Citaton Type Other
Standard Cited 203100102
Issuance Date 1999-09-10
Abatement Due Date 1999-09-28
Nr Instances 1
Nr Exposed 36
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1999-09-10
Abatement Due Date 1999-09-28
Nr Instances 2
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-09-10
Abatement Due Date 1999-09-28
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State