Search icon

ROCORE THERMAL SYSTEMS LLC

Company Details

Name: ROCORE THERMAL SYSTEMS LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Mar 2010 (15 years ago)
Authority Date: 16 Mar 2010 (15 years ago)
Last Annual Report: 17 Aug 2020 (5 years ago)
Organization Number: 0758802
Principal Office: 2401 DIRECTORS DRIVE, SUITE R, INDIANOPOLIS, IN 46241
Place of Formation: WISCONSIN

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5P0W6 Active U.S./Canada Manufacturer 2009-09-03 2024-11-20 2025-02-18 2021-02-04

Contact Information

POC BILL CALVERT
Phone +1 317-409-2687
Fax +1 317-227-2939
Address 480 SOUTHWIND DR, BURKESVILLE, CUMBERLAND, KY, 42717 9412, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Organizer

Name Role
TRAVIS NICHOLS Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Member

Name Role
Stuart Eden Member

Filings

Name File Date
App. for Certificate of Withdrawal 2020-12-08
Annual Report 2020-08-17
Annual Report 2019-06-26
Annual Report 2018-05-04
Annual Report 2017-08-14
Annual Report 2016-09-12
Annual Report 2015-05-01
Annual Report 2014-06-19
Annual Report 2013-01-15
Annual Report 2012-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309532596 0452110 2006-02-27 480 SOUTHWIND DR, BURKESVILLE, KY, 42717
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-04-28
Emphasis N: LEAD
Case Closed 2006-06-28

Related Activity

Type Complaint
Activity Nr 205279409
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2006-06-01
Abatement Due Date 2006-06-20
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2006-06-01
Abatement Due Date 2006-06-13
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19101025 L01
Issuance Date 2006-06-01
Abatement Due Date 2006-06-13
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
306328899 0452110 2003-04-23 480 SOUTHWIND DR, BURKESVILLE, KY, 42717
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-23
Case Closed 2003-06-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2003-05-27
Abatement Due Date 2003-06-27
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 G02 IIC
Issuance Date 2003-05-27
Abatement Due Date 2003-06-27
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State