Search icon

A-1 ORNAMENTAL IRON, INC.

Company Details

Name: A-1 ORNAMENTAL IRON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Dec 1974 (50 years ago)
Organization Date: 23 Dec 1974 (50 years ago)
Last Annual Report: 20 May 2005 (20 years ago)
Organization Number: 0014031
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 4653 ASTOR RD., LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ROBERT CLINTON MCGLAUN Registered Agent

President

Name Role
Robert C McGlaun President

Treasurer

Name Role
Darlene McGlaun Treasurer

Secretary

Name Role
Darlene McGlaun Secretary

Director

Name Role
DARLENE PEARSON MCGLAUN Director
ROBERT CLINTON MCGLAUN Director

Incorporator

Name Role
ROBERT CLINTON MCGLAUN Incorporator

Vice President

Name Role
Robert C McGlaun Vice President

Filings

Name File Date
Dissolution 2006-03-23
Annual Report 2005-05-20
Annual Report 2003-04-28
Administrative Dissolution 2002-12-19
Reinstatement 2002-12-11
Annual Report 2002-07-01
Annual Report 2001-06-08
Annual Report 2000-08-09
Annual Report 1999-04-20
Annual Report 1998-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308980283 0452110 2005-06-06 4653 ASTER ROAD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-06-06
Case Closed 2005-06-06
305358939 0452110 2002-06-12 4653 ASTER ROAD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-12
Case Closed 2002-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-08-12
Abatement Due Date 2002-08-22
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2002-08-12
Abatement Due Date 2002-08-22
Nr Instances 1
Nr Exposed 4
104277157 0452110 1986-11-10 4653 ASTER ROAD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-11-10
Case Closed 1986-11-25
18596825 0452110 1985-09-05 4653 ASTOR RD., LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-05
Case Closed 1985-10-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1985-10-17
Abatement Due Date 1985-10-22
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1985-10-17
Abatement Due Date 1985-10-22
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1985-10-17
Abatement Due Date 1985-10-22
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-10-17
Abatement Due Date 1985-10-22
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1985-10-17
Abatement Due Date 1985-10-22
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 A05 I
Issuance Date 1985-10-17
Abatement Due Date 1985-10-28
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1985-10-17
Abatement Due Date 1985-10-28
Nr Instances 1
Nr Exposed 2
13904842 0452110 1983-01-06 4653 ASTOR RD, Louisville, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-06
Case Closed 1983-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1983-02-15
Abatement Due Date 1983-04-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 20060021
Issuance Date 1983-02-02
Abatement Due Date 1983-02-09
Nr Instances 1

Sources: Kentucky Secretary of State