Search icon

WESTLAKE PIPE & FITTINGS CORPORATION

Company Details

Name: WESTLAKE PIPE & FITTINGS CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 1992 (33 years ago)
Authority Date: 10 Jul 1992 (33 years ago)
Last Annual Report: 03 Apr 2023 (2 years ago)
Organization Number: 0302723
Principal Office: 2801 POST OAK BLVD., STE. 600, HOUSTON, TX 77056
Place of Formation: DELAWARE

Treasurer

Name Role
Jeffrey Adam Holy Treasurer

Vice President

Name Role
Jeffrey Adam Holy Vice President
Johnathan S. Zoeller Vice President

Director

Name Role
Albert Yuan Chao Director
MICHAEL A. ROBISON Director

President

Name Role
ROBERT F. BUESINGER President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
34469 Air Title V-Renewal Emissions Inventory Complete 2014-05-13 2014-11-10
Document Name Executive Summary.pdf
Date 2014-05-19
Document Download
Document Name Permit V-13-029 Final.pdf
Date 2014-05-19
Document Download
Document Name Summary.pdf
Date 2014-05-19
Document Download
Document Name Statement of Basis.pdf
Date 2014-05-19
Document Download
34469 Wastewater KPDES Ind Storm Gen'l Other Permit Terminated 2013-10-07 2015-12-09
Document Name Coverage KYR003416 100713.pdf
Date 2013-10-08
Document Download

Former Company Names

Name Action
NORTH AMERICAN PIPE CORPORATION Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2023-10-03
Annual Report 2023-04-03
Annual Report 2022-06-27
Amendment 2022-06-24
Annual Report 2021-06-07
Annual Report 2020-06-08
Annual Report 2019-06-03
Annual Report 2018-05-29
Annual Report 2017-06-15
Annual Report 2016-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310655048 0452110 2007-05-02 500 BLOOMFIELD ROAD, SPRINGFIELD, KY, 40069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-02
Case Closed 2007-05-02
303745673 0452110 2001-01-30 500 BLOOMFIELD ROAD, SPRINGFIELD, KY, 40069
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-03-16
Case Closed 2001-09-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 2001-03-29
Abatement Due Date 2001-10-02
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 J04
Issuance Date 2001-03-29
Abatement Due Date 2001-10-02
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 D01 II
Issuance Date 2001-03-29
Abatement Due Date 2001-04-06
Nr Instances 2
Nr Exposed 2
303126403 0452110 1999-12-01 500 BLOOMFIELD ROAD, SPRINGFIELD, KY, 40069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-12-03
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2000-04-14
Abatement Due Date 1999-12-03
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2000-04-14
Abatement Due Date 1999-12-03
Nr Instances 1
Nr Exposed 8
301352753 0452110 1996-09-25 500 BLOOMFIELD ROAD, SPRINGFIELD, KY, 40069
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1997-01-09
Case Closed 1997-03-20

Related Activity

Type Referral
Activity Nr 201853231
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 1997-01-21
Abatement Due Date 1997-02-08
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 C05 IA
Issuance Date 1997-01-21
Abatement Due Date 1997-02-08
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100146 C05 IB
Issuance Date 1997-01-21
Abatement Due Date 1997-02-08
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100146 C05 IC
Issuance Date 1997-01-21
Abatement Due Date 1997-02-08
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02001A
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 1997-01-21
Abatement Due Date 1997-03-25
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1997-01-21
Abatement Due Date 1997-03-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 E05 I
Issuance Date 1997-01-21
Abatement Due Date 1997-01-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 00
301354973 0452110 1996-08-29 500 BLOOMFIELD ROAD, SPRINGFIELD, KY, 40069
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-08-30
Case Closed 1996-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1996-09-13
Abatement Due Date 1996-10-09
Nr Instances 1
Nr Exposed 85
Gravity 01
123787111 0452110 1994-11-18 500 BLOOMFIELD ROAD, SPRINGFIELD, KY, 40069
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-11-30
Case Closed 1995-05-10

Related Activity

Type Complaint
Activity Nr 77721298
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 200150301
Issuance Date 1995-02-03
Abatement Due Date 1995-04-01
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 6
Gravity 03

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KEIA - Kentucky Enterprise Initiative Act Inactive 12.00 $117,401 $30,923 0 18 2008-01-31 Final

Sources: Kentucky Secretary of State