Search icon

PLYMOUTH STEEL CORPORATION

Company Details

Name: PLYMOUTH STEEL CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 1977 (48 years ago)
Authority Date: 20 Jul 1977 (48 years ago)
Last Annual Report: 06 Apr 2010 (15 years ago)
Organization Number: 0081932
Principal Office: 1412-150TH STREET, HAMMOND, IN 46327
Place of Formation: MICHIGAN

Treasurer

Name Role
Nicholas J Lopiccolo Treasurer

President

Name Role
Roger Bassett President

Signature

Name Role
SUE SUMMERS Signature

Secretary

Name Role
SUE SUMMERS Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
John B Quay Director
JOSEPH C. QUAY Director
MARY ELLEN QUAY Director

CEO

Name Role
John B Quay CEO

Incorporator

Name Role
BERTHA E. BOTHWELL Incorporator
WALTER J. BOTHWELL Incorporator

Filings

Name File Date
App. for Certificate of Withdrawal 2011-03-10
Registered Agent name/address change 2010-04-19
Annual Report 2010-04-06
Annual Report 2009-01-23
Registered Agent name/address change 2008-09-16
Annual Report 2008-03-13
Annual Report 2007-02-07
Annual Report 2006-03-27
Annual Report 2005-04-25
Annual Report 2003-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309216950 0452110 2007-12-07 8505 DIXIE HWY, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-12-10
Case Closed 2008-03-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2008-03-13
Abatement Due Date 2008-03-19
Nr Instances 1
Nr Exposed 2
307081596 0452110 2004-02-06 8505 DIXIE HWY, FLORENCE, KY, 41042
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-02-18
Case Closed 2004-02-18

Related Activity

Type Referral
Activity Nr 202370110
Safety Yes
302401989 0452110 1998-11-17 8505 DIXIE HWY, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-11-22
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1999-01-21
Abatement Due Date 1999-02-13
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 4
Nr Exposed 1
Gravity 04
Hazard STRUCK BY
302078753 0452110 1998-06-22 8505 DIXIE HWY, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1998-08-10
Case Closed 1998-08-10
123795916 0452110 1994-02-03 8505 DIXIE HWY, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-07
Case Closed 1994-04-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1994-03-04
Abatement Due Date 1994-03-16
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-03-04
Abatement Due Date 1994-04-13
Nr Instances 1
Nr Exposed 14
104338835 0452110 1990-02-02 8505 DIXIE HWY, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-05
Case Closed 1991-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1990-03-07
Abatement Due Date 1990-04-16
Current Penalty 185.0
Initial Penalty 280.0
Contest Date 1990-03-26
Final Order 1990-07-24
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1990-03-07
Abatement Due Date 1990-04-16
Current Penalty 185.0
Initial Penalty 280.0
Contest Date 1990-03-26
Final Order 1990-07-24
Nr Instances 4
Nr Exposed 5
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1990-03-07
Abatement Due Date 1990-04-16
Contest Date 1990-03-26
Final Order 1990-07-24
Nr Instances 4
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1990-03-07
Abatement Due Date 1990-02-05
Current Penalty 140.0
Initial Penalty 210.0
Contest Date 1990-03-26
Final Order 1990-07-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1990-03-07
Abatement Due Date 1990-02-05
Current Penalty 185.0
Initial Penalty 280.0
Contest Date 1990-03-26
Final Order 1990-07-24
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-03-07
Abatement Due Date 1990-03-13
Current Penalty 185.0
Initial Penalty 280.0
Contest Date 1990-03-26
Final Order 1990-07-24
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1990-03-07
Abatement Due Date 1990-03-10
Current Penalty 320.0
Initial Penalty 490.0
Contest Date 1990-03-26
Final Order 1990-07-24
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 B02 IVD
Issuance Date 1990-03-07
Abatement Due Date 1990-03-13
Contest Date 1990-03-26
Final Order 1990-07-24
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State