Search icon

ROYAL BRASS, INC.

Company Details

Name: ROYAL BRASS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 1972 (53 years ago)
Authority Date: 07 Jul 1972 (53 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0066127
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 51468, KNOXVILLE, TN 379501468
Place of Formation: TENNESSEE

Officer

Name Role
Paul A MacDonald Officer

Director

Name Role
Paul A MacDonald Director
Frank Stephens Director
Zac Lemons Director
James Arbuckle Director
Robert Lackey Director

Incorporator

Name Role
JOHN M. MACDONALD Incorporator
HARVE DUGGINS Incorporator
JANE L. KELLEY Incorporator

Registered Agent

Name Role
MARY ANN STATON Registered Agent

Treasurer

Name Role
Zac Lemons Treasurer

President

Name Role
James Arbuckle President

Vice President

Name Role
Robert Lackey Vice President

Filings

Name File Date
Annual Report 2024-05-15
Registered Agent name/address change 2023-03-31
Annual Report 2023-03-31
Annual Report 2022-06-07
Annual Report 2021-04-22
Annual Report 2020-03-24
Annual Report 2019-09-25
Annual Report 2018-08-28
Annual Report 2017-06-13
Annual Report 2016-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303750582 0452110 2000-12-13 2856 ANTON ROAD, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-12-18
Case Closed 2001-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2001-04-18
Abatement Due Date 2001-05-14
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01
Issuance Date 2001-04-18
Abatement Due Date 2001-05-14
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-04-18
Abatement Due Date 2001-05-14
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State