Search icon

MECHANICAL INSTALLATIONS, INC.

Company Details

Name: MECHANICAL INSTALLATIONS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 2003 (22 years ago)
Authority Date: 03 Jul 2003 (22 years ago)
Last Annual Report: 26 Mar 2007 (18 years ago)
Organization Number: 0563384
Principal Office: 6673 HAWKINS ROAD, MIDDLETOWN, OH 45044
Place of Formation: OHIO

President

Name Role
GARRY SPARKS President

Vice President

Name Role
CHARLES GILBERT Vice President

Secretary

Name Role
GARRY SPARKS Secretary

Treasurer

Name Role
CHARLES GILBERT Treasurer

Signature

Name Role
CHARLES A GILBERT Signature

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2008-03-21
Annual Report 2007-03-26
Annual Report 2006-04-21
Statement of Change 2006-04-10
Annual Report 2005-03-08
Application for Certificate of Authority 2003-07-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306519141 0452110 2003-10-10 6870 US HWY 42E, GHENT, KY, 41045
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-12-30
Case Closed 2004-03-01

Related Activity

Type Referral
Activity Nr 202369559
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260103 K06
Issuance Date 2004-01-27
Abatement Due Date 2004-02-06
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
307074013 0452110 2003-09-18 6870 US HWY 42E, GHENT, KY, 41045
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-09-18
Case Closed 2003-11-25

Related Activity

Type Complaint
Activity Nr 204239701
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2003-10-10
Abatement Due Date 2003-09-19
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 3
Nr Exposed 80
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-10-10
Abatement Due Date 2003-11-14
Nr Instances 1
Nr Exposed 80

Sources: Kentucky Secretary of State