Search icon

SYNTECHNICS, INC.

Company Details

Name: SYNTECHNICS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Aug 1993 (32 years ago)
Authority Date: 03 Aug 1993 (32 years ago)
Last Annual Report: 27 Jul 1999 (26 years ago)
Organization Number: 0318499
Principal Office: 2525 STEMMONS FREEWAY, DALLAS, TX 75207
Place of Formation: DELAWARE

President

Name Role
Timothy R Wallace President

Director

Name Role
K.W. LEWIS Director
F. DEAN PHELPS Director
W. RAY WALLACE Director

Treasurer

Name Role
Neil O Shoop Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Michael G Fortado Vice President

Secretary

Name Role
Michael G Fortado Secretary

Former Company Names

Name Action
XENIUM FIBERGLASS CORPORATION Old Name

Filings

Name File Date
Annual Report 1999-08-23
Certificate of Withdrawal 1999-08-19
Annual Report 1998-08-27
Annual Report 1997-07-01
Annual Report 1995-07-01
Amendment 1995-02-13
Annual Report 1994-07-01
Application for Certificate of Authority 1993-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302748884 0452110 1999-11-23 700 TERRACE LANE, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-11-24
Case Closed 2000-04-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2000-04-12
Abatement Due Date 2000-04-18
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 4
301735767 0452110 1996-12-16 700 TERRACE LANE, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-12-16
Case Closed 1997-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1997-01-15
Abatement Due Date 1997-01-23
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1997-01-15
Abatement Due Date 1997-01-23
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1997-01-15
Abatement Due Date 1997-01-23
Nr Instances 1
Nr Exposed 4
Gravity 02
123810889 0452110 1993-03-29 700 TERRACE LANE, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-03-30
Case Closed 1993-05-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1993-04-30
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 20
Gravity 00
104291042 0452110 1988-05-09 700 TERRACE LANE, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-09
Case Closed 1988-06-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1988-05-24
Abatement Due Date 1988-05-31
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1988-05-24
Abatement Due Date 1988-05-31
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1988-05-24
Abatement Due Date 1988-05-31
Nr Instances 1
Nr Exposed 1
18599142 0452110 1986-01-03 700 TERRACE LANE, PADUCAH, KY, 42001
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-01-03
Case Closed 1987-08-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600224 Employee Retirement Income Security Act (ERISA) 1996-07-26 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1996-07-26
Termination Date 1997-01-16
Date Issue Joined 1996-08-01
Pretrial Conference Date 1996-12-19
Section 1441

Parties

Name KENTUCKY LABOR CAB
Role Plaintiff
Name SYNTECHNICS, INC.
Role Defendant

Sources: Kentucky Secretary of State