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 |
Name | Role |
---|---|
Joseph R Lyvers | President |
Name | Role |
---|---|
JOSEPH R. LYVERS | Director |
Name | Role |
---|---|
JOSEPH R. LYVERS | Registered Agent |
Name | Role |
---|---|
Diane T Lyvers | Secretary |
Name | Role |
---|---|
Diane T Lyvers | Treasurer |
Name | Role |
---|---|
Joseph R Lyvers Jr | Vice President |
Name | Role |
---|---|
JOSEPH R LYVERS | Signature |
Name | Role |
---|---|
JOSEPH R. LYVERS | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124605189 | 0452110 | 1994-04-20 | 8412 WESTPORT RD, LOUISVILLE, KY, 40222 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
115952764 | 0452110 | 1992-03-04 | BOXLEY DR OFF CRITTENDEN DR, LOUISVILLE, KY, 40214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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