Search icon

STEEL BUILDERS OF KENTUCKY, INC.

Company Details

Name: STEEL BUILDERS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1978 (47 years ago)
Last Annual Report: 16 Mar 2011 (14 years ago)
Organization Number: 0085969
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 4120 LOUISVILLE RD., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Joseph R Lyvers President

Director

Name Role
JOSEPH R. LYVERS Director

Registered Agent

Name Role
JOSEPH R. LYVERS Registered Agent

Secretary

Name Role
Diane T Lyvers Secretary

Treasurer

Name Role
Diane T Lyvers Treasurer

Vice President

Name Role
Joseph R Lyvers Jr Vice President

Signature

Name Role
JOSEPH R LYVERS Signature

Incorporator

Name Role
JOSEPH R. LYVERS Incorporator

Filings

Name File Date
Dissolution 2011-12-20
Annual Report 2011-03-16
Annual Report 2010-03-11
Annual Report 2009-02-25
Annual Report 2008-03-05
Annual Report 2007-05-16
Annual Report 2006-03-21
Annual Report 2005-04-13
Annual Report 2003-07-17
Annual Report 2002-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124605189 0452110 1994-04-20 8412 WESTPORT RD, LOUISVILLE, KY, 40222
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-04-20
Case Closed 1994-04-24
115952764 0452110 1992-03-04 BOXLEY DR OFF CRITTENDEN DR, LOUISVILLE, KY, 40214
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-03-04
Case Closed 1992-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-03-20
Abatement Due Date 1992-03-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1992-03-20
Abatement Due Date 1992-03-04
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 1992-03-20
Abatement Due Date 1992-03-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-03-20
Abatement Due Date 1992-04-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1992-03-20
Abatement Due Date 1992-04-22
Nr Instances 1
Nr Exposed 1
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-03-20
Abatement Due Date 1992-04-22
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1992-03-20
Abatement Due Date 1992-03-04
Nr Instances 1
Nr Exposed 1
104346242 0452110 1989-06-06 4400 PROGRESS BLVD., LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-06
Case Closed 1989-08-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1989-07-18
Abatement Due Date 1989-07-24
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1989-07-18
Abatement Due Date 1989-07-24
Nr Instances 2
Nr Exposed 2

Sources: Kentucky Secretary of State