Search icon

STEEL TRAILER, INC.

Company Details

Name: STEEL TRAILER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 1977 (48 years ago)
Organization Date: 14 Sep 1977 (48 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0083251
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: P.O. BOX 579, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROGER Q. BRILL Registered Agent

President

Name Role
Roger Q Brill President

Vice President

Name Role
Roger Q Brill jr. Vice President

Director

Name Role
ROGER Q. BRILL Director
ELOISE C. BRILL Director

Incorporator

Name Role
ROGER Q. BRILL Incorporator
ELOISE C. BRILL Incorporator

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-12
Annual Report 2022-03-31
Annual Report 2021-05-04
Annual Report 2020-06-09
Annual Report 2019-06-17
Annual Report 2018-06-20
Annual Report 2017-06-06
Annual Report 2016-06-06
Annual Report 2015-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967487 0452110 2015-06-24 120 WATER WORKS AVE, CYNTHIANA, KY, 41031
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2015-12-09
Case Closed 2016-02-26

Related Activity

Type Referral
Activity Nr 203410295
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2015-12-16
Abatement Due Date 2016-01-04
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 2015-12-16
Abatement Due Date 2016-01-04
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E04
Issuance Date 2015-12-16
Abatement Due Date 2016-01-04
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
305365264 0452110 2002-12-20 120 WATER WORKS AVE, CYNTHIANA, KY, 41031
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-02-25
Case Closed 2003-05-02

Related Activity

Type Referral
Activity Nr 202366894
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2003-03-31
Abatement Due Date 2003-04-24
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2003-03-31
Abatement Due Date 2003-04-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2003-03-31
Abatement Due Date 2003-04-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 G01 IA
Issuance Date 2003-03-31
Abatement Due Date 2003-04-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01005
Citaton Type Other
Standard Cited 19100134 K03
Issuance Date 2003-03-31
Abatement Due Date 2003-04-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-03-31
Abatement Due Date 2003-04-24
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-03-31
Abatement Due Date 2003-04-24
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
305908444 0452110 2002-11-25 120 WATER WORKS AVE, CYNTHIANA, KY, 41031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-11-25
Case Closed 2003-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2002-12-27
Abatement Due Date 2003-01-03
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State