Search icon

QUALITY ALUMINUM PRODUCTS, INC.

Company Details

Name: QUALITY ALUMINUM PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Mar 1968 (57 years ago)
Organization Date: 07 Mar 1968 (57 years ago)
Last Annual Report: 21 Jul 2015 (10 years ago)
Organization Number: 0042940
ZIP code: 40067
City: Simpsonville
Primary County: Shelby County
Principal Office: 5000 SHELBYVILLE ROAD, SIMPSONVILLE, KY 40067
Place of Formation: KENTUCKY
Authorized Shares: 600

Registered Agent

Name Role
J. WAYNE VINSON Registered Agent

Sole Officer

Name Role
J Wayne Vinson Sole Officer

Incorporator

Name Role
JAMES O'NEIL Incorporator
MINNIE MAY O'NEIL Incorporator
MARTIN F. SULLIVAN, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-07-21
Annual Report 2014-07-07
Annual Report 2013-08-06
Annual Report 2012-06-26
Registered Agent name/address change 2011-06-30
Annual Report 2011-06-30
Sixty Day Notice 2011-05-31
Agent Resignation 2011-02-23
Annual Report 2010-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313186363 0452110 2009-09-14 5547 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2009-09-14
306519216 0452110 2003-09-05 5547 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-09-17
Case Closed 2003-09-22

Related Activity

Type Referral
Activity Nr 202367694
Health Yes
306518820 0452110 2003-07-15 5547 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-15
Case Closed 2003-07-16
304290992 0452110 2001-06-18 5547 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-06-18
Case Closed 2001-06-18
303160626 0452110 2000-01-21 5547 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-01-21
Case Closed 2000-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2000-02-18
Abatement Due Date 2000-03-16
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2000-02-18
Abatement Due Date 2000-03-16
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 9
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2000-02-18
Abatement Due Date 2000-03-16
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 3
Nr Exposed 9
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2000-02-18
Abatement Due Date 2000-03-16
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 4
Nr Exposed 9
104268354 0452110 1987-02-12 5547 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-12
Case Closed 1987-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1987-03-18
Abatement Due Date 1987-04-03
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1987-03-18
Abatement Due Date 1987-03-23
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1987-03-18
Abatement Due Date 1987-03-23
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-03-18
Abatement Due Date 1987-03-23
Nr Instances 1
Nr Exposed 1
104285317 0452110 1986-12-22 5547 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-12-22
Case Closed 1986-12-30

Sources: Kentucky Secretary of State