Search icon

ESCO CORPORATION

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
Annual Report 2014-02-20
Annual Report 2013-02-08
Annual Report 2012-04-17
Annual Report 2011-06-02
Annual Report 2010-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307077693 0452110 2004-04-07 11631 US RT 23, CATLETTSBURG, KY, 41129
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-04-28
Case Closed 2004-05-11

Related Activity

Type Complaint
Activity Nr 204241905
Health Yes
306516659 0452110 2003-12-30 11631 US RT 23, CATLETTSBURG, KY, 41129
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2004-06-02
Case Closed 2004-06-14

Related Activity

Type Inspection
Activity Nr 306516899
301735213 0452110 1997-01-06 3792 LAKE PARK DRIVE, COVINGTON, KY, 41017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-01-06
Case Closed 1997-02-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 F05 I
Issuance Date 1997-01-27
Abatement Due Date 1997-02-04
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1997-01-27
Abatement Due Date 1997-02-04
Nr Instances 1
Nr Exposed 2
Gravity 02
126876416 0452110 1995-12-07 3792 LAKE PARK DRIVE, COVINGTON, KY, 41017
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-05-08
Case Closed 1996-07-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203080103 A
Issuance Date 1996-06-04
Abatement Due Date 1996-06-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1996-06-04
Abatement Due Date 1996-06-21
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1996-06-03
Abatement Due Date 1996-07-15
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1996-06-03
Abatement Due Date 1996-06-20
Nr Instances 1
Nr Exposed 110
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H01 III
Issuance Date 1996-06-04
Abatement Due Date 1996-06-21
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H02 II
Issuance Date 1996-06-04
Abatement Due Date 1996-06-21
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H02 IV
Issuance Date 1996-06-04
Abatement Due Date 1996-06-21
Nr Instances 3
Nr Exposed 5
Gravity 01
123803504 0452110 1993-04-12 3792 LAKE PARK DRIVE, COVINGTON, KY, 41017
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-04-22
Case Closed 1993-07-19

Related Activity

Type Complaint
Activity Nr 73112849
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1993-05-28
Abatement Due Date 1993-07-09
Current Penalty 1.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-05-28
Abatement Due Date 1993-07-09
Current Penalty 200.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1993-05-28
Abatement Due Date 1993-07-09
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1993-05-28
Abatement Due Date 1993-07-09
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1993-05-28
Abatement Due Date 1993-07-09
Nr Instances 1
Nr Exposed 90
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1993-05-28
Abatement Due Date 1993-07-09
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1993-05-28
Abatement Due Date 1993-07-09
Nr Instances 1
Nr Exposed 75
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1993-05-28
Abatement Due Date 1993-07-09
Nr Instances 2
Nr Exposed 6
Gravity 00

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