Search icon

ESCO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ESCO CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Dec 2007 (17 years ago)
Authority Date: 19 Dec 2007 (17 years ago)
Last Annual Report: 19 Jun 2018 (7 years ago)
Organization Number: 0681251
Principal Office: 2141 NW 25TH AVENUE, PORTLAND, OR 97210
Place of Formation: OREGON

President

Name Role
Jon V Owens President

Secretary

Name Role
Kevin S Thomas Secretary

Director

Name Role
Stephen E Babson Director
Peter F Bechen Director
Henry T Swigert Director
Robert C Warren Jr. Director
John W Wood, Jr. Director
Peter F Adams Director
Calvin W Collins Director
Jake R Nichol Director
Richard A Roman Director
Frank Jungers Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2018-08-28
Annual Report 2018-06-19
Annual Report 2017-06-01
Annual Report 2016-06-15
Annual Report 2015-04-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-04-07
Type:
Complaint
Address:
11631 US RT 23, CATLETTSBURG, KY, 41129
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-12-30
Type:
Unprog Rel
Address:
11631 US RT 23, CATLETTSBURG, KY, 41129
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-01-06
Type:
Planned
Address:
3792 LAKE PARK DRIVE, COVINGTON, KY, 41017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-12-07
Type:
Planned
Address:
3792 LAKE PARK DRIVE, COVINGTON, KY, 41017
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1993-04-12
Type:
Complaint
Address:
3792 LAKE PARK DRIVE, COVINGTON, KY, 41017
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 21.51 $0 $25,000 44 5 2013-01-30 Final
GIA/BSSC Inactive 22.59 $0 $25,000 37 4 2011-12-14 Final
GIA/BSSC Inactive 21.01 $0 $25,000 28 3 2010-07-30 Final
GIA/BSSC Inactive 20.51 $0 $25,000 38 0 2010-02-03 Final
GIA/BSSC Inactive 18.00 $0 $24,863 0 0 2005-12-02 Final

Sources: Kentucky Secretary of State