Search icon

DIVERSIFIED STRUCTURAL COMPOSITES, INC.

Company Details

Name: DIVERSIFIED STRUCTURAL COMPOSITES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 2012 (13 years ago)
Authority Date: 02 Mar 2012 (13 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0823306
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Medium (20-99)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1512 INTERSTATE DRIVE, ERLANGER, KY 41018
Place of Formation: DELAWARE

Secretary

Name Role
HANNA ARINA Secretary

Director

Name Role
PAUL SOHLBERG Director
JUHA HONKANEN Director

President

Name Role
CALLUM GOUGH President

Registered Agent

Name Role
INCORPORATING SERVICES, LTD. Registered Agent

Vice President

Name Role
TIMOTHY MOHR Vice President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
131965 Wastewater No Exposure Certification Approval Issued 2024-08-30 2024-08-30
Document Name No Exposure Confirmation KYNE00844.pdf
Date 2024-09-03
Document Download
131965 Air Cond Mjr-Renewal Approval Issued 2024-04-20 2024-04-20
Document Name Executive Summary.pdf
Date 2024-04-23
Document Download
Document Name Permit F-22-040 Final 4-19-2024.pdf
Date 2024-04-23
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-04-23
Document Download
131965 Wastewater No Exposure Certification Approval Issued 2022-08-03 2022-08-03
Document Name No Exposure Confirmation KYNE00844.pdf
Date 2022-08-04
Document Download

Assumed Names

Name Status Expiration Date
DIVERSIFIED LINEAL SYSTEMS Inactive 2018-07-29

Filings

Name File Date
Annual Report 2024-06-21
Annual Report Amendment 2023-08-24
Annual Report Amendment 2023-06-26
Annual Report 2023-05-22
Registered Agent name/address change 2023-03-16
Annual Report Amendment 2022-07-01
Annual Report 2022-06-09
Annual Report Amendment 2021-08-17
Annual Report 2021-06-08
Annual Report 2020-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317643039 0452110 2015-01-28 1512 INTERSTATE DRIVE, ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-03-27
Case Closed 2015-03-27
311297816 0452110 2008-05-12 1600 DOLWICK DR, ERLANGER, KY, 41018
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2008-06-13
Case Closed 2008-09-24

Related Activity

Type Referral
Activity Nr 202690889
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2008-07-17
Abatement Due Date 2008-08-05
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-07-17
Abatement Due Date 2008-08-05
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 20.00 $56,800 $25,000 51 17 2016-05-25 Final
KBI - Kentucky Business Investment Inactive 13.90 $4,974,080 $1,000,000 31 47 2014-01-30 Final
GIA/BSSC Inactive 16.14 $0 $25,000 37 8 2009-03-27 Final

Sources: Kentucky Secretary of State