Search icon

QUICK TEK MFG, INC.

Company Details

Name: QUICK TEK MFG, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jun 1998 (27 years ago)
Organization Date: 01 Jun 1998 (27 years ago)
Last Annual Report: 05 Aug 2002 (23 years ago)
Organization Number: 0457238
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 139 CLEVELAND DR, PO BOX 370, PARIS, KY 40361
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
Chuck A Ulinski Sole Officer

Registered Agent

Name Role
CHUCK ULINSKI Registered Agent

Director

Name Role
Margaret A Ulinski Director

Incorporator

Name Role
LINDA F STAMPER Incorporator

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-10-03
Reinstatement 2002-01-28
Statement of Change 2002-01-28
Administrative Dissolution 2001-11-01
Annual Report 2001-07-01
Annual Report 2000-08-14
Annual Report 1999-08-02
Articles of Incorporation 1998-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303745731 0452110 2000-11-27 139 CLEVELAND DRIVE, PARIS, KY, 40361
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-02-26
Case Closed 2001-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100104
Issuance Date 2001-03-13
Abatement Due Date 2001-03-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 O01
Issuance Date 2001-03-13
Abatement Due Date 2001-03-21
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 2001-03-13
Abatement Due Date 2001-03-26
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 2031002
Issuance Date 2001-03-13
Abatement Due Date 2001-03-31
Nr Instances 1
Nr Exposed 15
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-03-13
Abatement Due Date 2001-03-26
Nr Instances 2
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-03-13
Abatement Due Date 2001-03-26
Nr Instances 2
Nr Exposed 3

Sources: Kentucky Secretary of State