Search icon

FRANK W. SCHAEFER, INC.

Company Details

Name: FRANK W. SCHAEFER, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Mar 1998 (27 years ago)
Authority Date: 19 Mar 1998 (27 years ago)
Organization Number: 0453881
Principal Office: 1500 HUMPHREY AVE, DAYTON, OH 45410
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
CHARLES E ROBINSON Treasurer

Secretary

Name Role
KATHERINE S VAN DER WEE Secretary

President

Name Role
RICHARD L SCHAEFER President

Filings

Name File Date
Revocation of Certificate of Authority 1999-11-02
Application for Certificate of Authority 1998-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304285711 0452110 2001-10-05 4710 PINEWOOD RD., LOUISVILLE, KY, 40218
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2002-01-14
Case Closed 2002-01-14

Related Activity

Type Referral
Activity Nr 201857471
Health Yes
304291172 0452110 2001-05-18 4710 PINEWOOD RD., LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-31
Case Closed 2001-05-31
2786382 0452110 1988-05-24 4710 PINEWOOD RD., LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1988-09-14
Case Closed 1988-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1988-11-18
Abatement Due Date 1988-11-28
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-11-18
Abatement Due Date 1989-01-05
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1988-11-18
Abatement Due Date 1988-12-02
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1988-11-18
Abatement Due Date 1988-12-02
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-11-18
Abatement Due Date 1988-12-06
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-11-18
Abatement Due Date 1989-01-12
Nr Instances 1
Nr Exposed 5
Gravity 00
18601476 0452110 1986-07-24 U. S. #60, MT. STERLING, KY, 40353
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1986-07-24
Case Closed 1989-01-19

Related Activity

Type Accident
Activity Nr 360108229

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1986-10-03
Abatement Due Date 1986-10-08
Current Penalty 440.0
Initial Penalty 640.0
Contest Date 1986-10-27
Final Order 1987-03-09
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State