Search icon

LAW ENGINEERING, INC.

Company Details

Name: LAW ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Apr 1996 (29 years ago)
Organization Date: 23 Apr 1996 (29 years ago)
Last Annual Report: 18 Feb 2005 (20 years ago)
Organization Number: 0415140
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 482 CLEAR CREEK RD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
WAYNE A. KAREM Incorporator

Sole Officer

Name Role
Wayne A Karem Sole Officer

Registered Agent

Name Role
WAYNE A. KAREM Registered Agent

Former Company Names

Name Action
KAREM ENGINEERING INC. Old Name

Filings

Name File Date
Dissolution 2006-02-17
Annual Report 2005-02-18
Annual Report 2003-05-30
Amendment 2003-02-19
Annual Report 2002-04-22
Annual Report 2001-06-13
Statement of Change 2001-04-30
Annual Report 2000-04-24
Annual Report 1999-05-26
Annual Report 1998-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123783151 0452110 1994-06-07 100 WALTON AVENUE, DANVILLE, KY, 40423
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-21
Case Closed 1994-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1994-07-13
Abatement Due Date 1994-08-22
Nr Instances 1
Nr Exposed 2
Gravity 01
104337514 0452110 1989-08-24 HWY. 146, NEW CASTLE, KY, 40050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-28
Case Closed 1989-08-31
104283635 0452110 1989-04-21 301 BILL BRYAN BLVD, HOPKINSVILLE, KY, 42240
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1989-08-10
Case Closed 1989-11-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260800 C01 II
Issuance Date 1989-09-13
Abatement Due Date 1989-09-19
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260800 C01 A
Issuance Date 1989-09-13
Abatement Due Date 1989-09-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 202000401
Issuance Date 1989-09-13
Abatement Due Date 1989-10-29
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001D
Citaton Type Serious
Standard Cited 202000402
Issuance Date 1989-09-13
Abatement Due Date 1989-10-29
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001E
Citaton Type Serious
Standard Cited 202000403
Issuance Date 1989-09-13
Abatement Due Date 1989-10-23
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-09-13
Abatement Due Date 1989-10-23
Nr Instances 1
Nr Exposed 1
Gravity 00

Sources: Kentucky Secretary of State