Search icon

PORCELAIN METALS CORPORATION

Company Details

Name: PORCELAIN METALS CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Aug 1934 (91 years ago)
Organization Date: 02 Aug 1934 (91 years ago)
Last Annual Report: 21 Mar 2014 (11 years ago)
Organization Number: 0041945
ZIP code: 40257
City: Louisville, Saint Matthews, St Matthews
Primary County: Jefferson County
Principal Office: P.O. BOX 7069, LOUISVILLE, KY 40257
Place of Formation: KENTUCKY
Authorized Shares: 253340

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PORCELAIN METALS CORPORATION RESTATED RETIREMENT PLAN 2012 610310780 2013-10-25 PORCELAIN METALS CORPORATION 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1955-01-01
Business code 331400
Sponsor’s telephone number 5026357421
Plan sponsor’s address P.O. BOX 7069, LOUISVILLE, KY, 40257

Signature of

Role Plan administrator
Date 2013-10-25
Name of individual signing COLLEEN ECKEN
Valid signature Filed with authorized/valid electronic signature
PORCELAIN METALS CORPORATION RESTATED RETIREMENT PLAN 2012 610310780 2013-10-11 PORCELAIN METALS CORPORATION 26
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1955-01-01
Business code 331400
Sponsor’s telephone number 5026357421
Plan sponsor’s address P.O. BOX 7069, LOUISVILLE, KY, 40257

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing COLLEEN ECKEN
Valid signature Filed with authorized/valid electronic signature
PORCELAIN METALS CORPORATION RESTATED RETIREMENT PLAN 2011 610310780 2012-10-08 PORCELAIN METALS CORPORATION 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1955-01-01
Business code 331400
Sponsor’s telephone number 5026357421
Plan sponsor’s address P.O. BOX 7069, LOUISVILLE, KY, 40257

Plan administrator’s name and address

Administrator’s EIN 610310780
Plan administrator’s name PORCELAIN METALS CORPORATION
Plan administrator’s address P.O. BOX 7069, LOUISVILLE, KY, 40257
Administrator’s telephone number 5026357421

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing COLLEEN ECKEN
Valid signature Filed with authorized/valid electronic signature
PORCELAIN METALS CORPORATION RESTATED RETIREMENT PLAN 2010 610310780 2011-10-12 PORCELAIN METALS CORPORATION 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1955-01-01
Business code 331400
Sponsor’s telephone number 5026357421
Plan sponsor’s address P.O. BOX 7069, LOUISVILLE, KY, 40257

Plan administrator’s name and address

Administrator’s EIN 610310780
Plan administrator’s name PORCELAIN METALS CORPORATION
Plan administrator’s address P.O. BOX 7069, LOUISVILLE, KY, 40257
Administrator’s telephone number 5026357421

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing COLLEEN ECKEN
Valid signature Filed with authorized/valid electronic signature
PORCELAIN METALS CORPORATION RESTATED RETIREMENT PLAN 2009 610310780 2010-10-13 PORCELAIN METALS CORPORATION 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1955-01-01
Business code 331400
Sponsor’s telephone number 5026357421
Plan sponsor’s address P.O. BOX 7069, LOUISVILLE, KY, 402577069

Plan administrator’s name and address

Administrator’s EIN 610310780
Plan administrator’s name PORCELAIN METALS CORPORATION
Plan administrator’s address P.O. BOX 7069, LOUISVILLE, KY, 402577069
Administrator’s telephone number 5026357421

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing COLLEEN ECKEN
Valid signature Filed with authorized/valid electronic signature

Sole Officer

Name Role
CAROLYN M MCBRIDE Sole Officer

Director

Name Role
B. F. BIRDWELL Director
H. Y. OFFUTT Director
P. B. MCBRIDE Director

Incorporator

Name Role
P. B. MCBRIDE Incorporator
J. C. DEVOL Incorporator
ROBT. W. VAUGHAN Incorporator

Registered Agent

Name Role
CAROLYN M. MCBRIDE Registered Agent

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-03-21
Annual Report 2013-08-21
Registered Agent name/address change 2012-07-02
Annual Report 2012-07-02
Registered Agent name/address change 2011-09-02
Principal Office Address Change 2011-09-02
Annual Report 2011-08-30
Sixty Day Notice Return 2011-07-19
Annual Report Return 2011-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305916413 0452110 2003-04-14 1400 S 13TH ST, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-15
Case Closed 2003-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-05-30
Abatement Due Date 2003-06-11
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2003-05-30
Abatement Due Date 2003-06-05
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 A03 I
Issuance Date 2003-05-30
Abatement Due Date 2003-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 2003-05-30
Abatement Due Date 2003-06-05
Nr Instances 1
Nr Exposed 27
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2003-05-30
Abatement Due Date 2003-06-05
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2003-05-30
Abatement Due Date 2003-06-05
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2003-05-30
Abatement Due Date 2003-06-05
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2003-05-30
Abatement Due Date 2003-06-05
Nr Instances 1
Nr Exposed 5
305909079 0452110 2003-03-04 1400 S 13TH ST, LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-03-27
Case Closed 2003-04-25

Related Activity

Type Complaint
Activity Nr 204237085
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 2003-04-08
Abatement Due Date 2003-04-18
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A04 II
Issuance Date 2003-04-08
Abatement Due Date 2003-04-18
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 2003-04-08
Abatement Due Date 2003-04-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
304697311 0452110 2001-09-17 1400 S 13TH ST, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-09-17
Case Closed 2001-09-17
304287576 0452110 2001-03-23 1400 S 13TH ST, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-23
Case Closed 2001-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2001-05-03
Abatement Due Date 2001-05-09
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2001-05-03
Abatement Due Date 2001-05-09
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2001-05-03
Abatement Due Date 2001-05-09
Nr Instances 1
Nr Exposed 12
301896635 0452110 1998-03-11 1400 S 13TH ST, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-03-11
Case Closed 1998-03-11
301742284 0452110 1997-05-28 1400 S 13TH ST, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1997-10-23
Case Closed 1998-06-23

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101000 A02
Issuance Date 1997-11-10
Abatement Due Date 1998-05-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 1997-11-10
Abatement Due Date 1998-05-12
Nr Instances 1
Nr Exposed 2
Gravity 01
126878362 0452110 1995-06-20 1400 S 13TH ST, LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-10-24
Case Closed 1995-10-31

Related Activity

Type Complaint
Activity Nr 77726065
Health Yes
124601006 0452110 1994-03-10 1400 S 13TH ST, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-14
Case Closed 1994-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1994-03-31
Abatement Due Date 1994-04-26
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1994-03-31
Abatement Due Date 1994-04-26
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1994-03-31
Abatement Due Date 1994-04-26
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1994-03-31
Abatement Due Date 1994-04-26
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1994-03-31
Abatement Due Date 1994-04-26
Nr Instances 1
Nr Exposed 22
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1994-03-31
Abatement Due Date 1994-04-26
Nr Instances 1
Nr Exposed 22
Citation ID 01007
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1994-03-31
Abatement Due Date 1994-04-26
Nr Instances 1
Nr Exposed 1
112346457 0452110 1991-05-06 1400 S 13TH ST, LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-05-06
Case Closed 1991-05-07

Related Activity

Type Complaint
Activity Nr 73100406
Safety Yes
112347794 0452110 1991-05-02 1400 S 13TH ST, LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-07-22
Case Closed 1991-09-20

Related Activity

Type Complaint
Activity Nr 73103079
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B11
Issuance Date 1991-09-13
Abatement Due Date 1991-10-09
Nr Instances 1
Nr Exposed 1
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-30
Case Closed 1991-02-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-02-08
Abatement Due Date 1991-02-21
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1991-02-08
Abatement Due Date 1991-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1991-02-08
Abatement Due Date 1991-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1991-02-08
Abatement Due Date 1991-02-14
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State