Search icon

KENTUCKY METAL CRAFT, INC.

Company Details

Name: KENTUCKY METAL CRAFT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 1975 (49 years ago)
Organization Date: 31 Oct 1975 (49 years ago)
Last Annual Report: 18 Jul 2024 (9 months ago)
Organization Number: 0051308
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 7504 FEGENBUSH LN BLDG C1, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
KELLY D. ALSOP, III Registered Agent

President

Name Role
Kelly D Alsop III President

Secretary

Name Role
Dina M Downs Secretary

Treasurer

Name Role
Dina M Downs 7504 Fegenbush Ln Louisville Ky 40228 Treasurer

Director

Name Role
KELLY D. ALSOP, III Director

Incorporator

Name Role
KELLY D. ALSOP, III Incorporator

Filings

Name File Date
Annual Report 2024-07-18
Registered Agent name/address change 2023-10-11
Annual Report 2023-09-26
Principal Office Address Change 2022-07-29
Principal Office Address Change 2022-07-29
Annual Report Amendment 2022-07-29
Annual Report 2022-07-26
Annual Report 2021-08-04
Annual Report 2020-06-29
Annual Report 2019-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309124089 0452110 2005-07-27 2506 AMPERE DR, JEFFERSONTOWN, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-27
Case Closed 2005-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2005-09-08
Abatement Due Date 2005-09-14
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2005-09-08
Abatement Due Date 2005-09-14
Nr Instances 1
Nr Exposed 4
306328543 0452110 2003-04-09 2506 AMPERE DR, JEFFERSONTOWN, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-09
Case Closed 2003-10-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 2003-08-25
Abatement Due Date 2003-09-26
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 2003-08-25
Abatement Due Date 2003-08-29
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2003-08-25
Abatement Due Date 2003-08-29
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 C
Issuance Date 2003-08-25
Abatement Due Date 2003-08-29
Nr Instances 1
Nr Exposed 1
104328497 0452110 1987-08-04 2106 REAR REYNOLDS LANE, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-04
Case Closed 1987-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 F04
Issuance Date 1987-08-18
Abatement Due Date 1987-08-28
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1987-08-18
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1987-08-18
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1987-08-18
Abatement Due Date 1987-08-24
Nr Instances 2
Nr Exposed 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IVE
Issuance Date 1987-08-18
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 3
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-08-18
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 3
Citation ID 01010
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-08-18
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 3
Citation ID 01011
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-08-18
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 3
102014537 0452110 1985-11-20 2106 REYNOLDS, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-11-20
Case Closed 1986-03-17
102015187 0452110 1985-11-13 6029 ACTION AVE., LOUISVILLE, KY, 40218
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-11-13
Case Closed 1987-09-28
13904271 0452110 1982-10-12 6029 ACTION AVE, Louisville, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-12
Case Closed 1983-10-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1983-01-10
Abatement Due Date 1983-02-04
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-01-10
Abatement Due Date 1983-02-04
Nr Instances 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-01-10
Abatement Due Date 1983-02-04
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 20060021
Issuance Date 1983-01-10
Abatement Due Date 1983-01-17
Nr Instances 1

Sources: Kentucky Secretary of State