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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Frank Zwiercan | President |
Name | Role |
---|---|
Bo Kusznir | Secretary |
Name | Role |
---|---|
Bo Kusznir | Treasurer |
Name | Role |
---|---|
Michael Drop | Vice President |
Daniel Perko | Vice President |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303162523 | 0452110 | 2000-07-20 | 740 W NEW CIRLE ROAD, LEXINGTON, KY, 40511 | |||||||||||||||||||
|
Type | Inspection |
Activity Nr | 303161608 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-04-25 |
Case Closed | 1990-05-03 |
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-04-26 |
Case Closed | 1988-05-06 |
Sources: Kentucky Secretary of State