Search icon

UNITED GROUP SERVICES, INC.

Company Details

Name: UNITED GROUP SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Nov 2011 (13 years ago)
Authority Date: 23 Nov 2011 (13 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0806272
Industry: Construction Special Trade Contractors
Number of Employees: Large (100+)
Principal Office: 9740 NEAR DRIVE, CINCINNATI, OH 45246
Place of Formation: OHIO

Treasurer

Name Role
Mary Ellen Strunk Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Brian Harvey Secretary

President

Name Role
Dan Freese President

Director

Name Role
Mark Mosley Director

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-04-11
Annual Report 2022-05-03
Annual Report 2021-05-14
Annual Report 2020-09-14
Annual Report 2019-06-10
Annual Report 2018-04-17
Annual Report 2017-05-12
Annual Report 2016-04-18
Registered Agent name/address change 2015-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310118914 0452110 2006-07-28 6870 HWY 42 E, GHENT, KY, 41045
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2007-01-19
Case Closed 2008-10-06

Related Activity

Type Accident
Activity Nr 101869386

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260760 B01
Issuance Date 2007-01-23
Abatement Due Date 2007-01-29
Initial Penalty 3500.0
Contest Date 2007-02-02
Final Order 2008-06-09
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-01-23
Abatement Due Date 2007-01-29
Contest Date 2007-02-02
Final Order 2008-06-09
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 A02
Issuance Date 2007-01-23
Abatement Due Date 2007-01-29
Initial Penalty 3500.0
Contest Date 2007-02-02
Final Order 2008-06-09
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D21
Issuance Date 2007-01-23
Abatement Due Date 2007-01-29
Initial Penalty 3500.0
Contest Date 2007-02-02
Final Order 2008-06-09
Nr Instances 2
Nr Exposed 2
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260502 D21
Issuance Date 2007-01-23
Abatement Due Date 2007-01-29
Current Penalty 3500.0
Final Order 2008-06-09
Nr Instances 2
Nr Exposed 2
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260502 A02
Issuance Date 2007-01-23
Abatement Due Date 2007-01-29
Final Order 2008-06-09
Nr Instances 1
Nr Exposed 6

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 17.86 $0 $25,000 70 15 2006-09-29 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700006 Other Contract Actions 2007-01-23 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-01-23
Termination Date 2007-09-04
Date Issue Joined 2007-04-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name UNITED GROUP SERVICES, INC.
Role Plaintiff
Name VOEST-ALPINE INDUSTRIES, INC.
Role Defendant

Sources: Kentucky Secretary of State