Search icon

PRECAST SERVICES, INC.

Company Details

Name: PRECAST SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2010 (15 years ago)
Authority Date: 30 Jun 2010 (15 years ago)
Last Annual Report: 19 Jun 2024 (8 months ago)
Organization Number: 0766104
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
Principal Office: 8200 BOYLE PARKWAY, TWINSBURG, OH 44087
Place of Formation: OHIO

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Frank Zwiercan President

Secretary

Name Role
Bo Kusznir Secretary

Treasurer

Name Role
Bo Kusznir Treasurer

Vice President

Name Role
Michael Drop Vice President
Daniel Perko Vice President

Filings

Name File Date
Annual Report 2024-06-19
Registered Agent name/address change 2023-04-17
Annual Report 2023-03-28
Annual Report 2022-05-17
Annual Report 2021-06-02
Annual Report 2020-06-02
Annual Report 2019-04-29
Principal Office Address Change 2018-05-12
Annual Report 2018-05-12
Annual Report 2017-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303162523 0452110 2000-07-20 740 W NEW CIRLE ROAD, LEXINGTON, KY, 40511
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2000-09-13
Case Closed 2000-12-07

Related Activity

Type Inspection
Activity Nr 303161608
112331780 0452110 1990-04-24 937 PHILLIPS LANE, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-25
Case Closed 1990-05-03
104299078 0452110 1989-08-02 EAST 2ND ST., OFFICE BUILDING/HOTEL, COVINGTON, KY, 41011
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-08-10
Case Closed 1989-08-24

Related Activity

Type Referral
Activity Nr 900171786
Safety Yes
2786317 0452110 1988-04-22 150 E MAIN ST, LEXINGTON, KY, 40507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-26
Case Closed 1988-05-06

Sources: Kentucky Secretary of State