Search icon

A & C SHEET METAL, INC.

Company Details

Name: A & C SHEET METAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 31 Jan 1978 (47 years ago)
Last Annual Report: 25 Jun 2010 (15 years ago)
Organization Number: 0086570
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 988 SWAN ST., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
DENNIS M. CLARE Director

Incorporator

Name Role
DENNIS M. CLARE Incorporator

Registered Agent

Name Role
MARK A. HOTTEL, C. P. A. Registered Agent

Former Company Names

Name Action
THE ELECTRICAL MANUFACTURING AND ENGINEERING COMPANY, INC. Merger
THE ELECTRICAL BOX COMPANY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-06-25
Annual Report 2009-04-21
Annual Report 2008-05-05
Annual Report 2007-04-26
Annual Report 2006-03-24
Annual Report 2005-05-02
Annual Report 2003-04-29
Annual Report 2002-06-05
Annual Report 2001-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305913709 0452110 2003-02-11 988 SWAN STREET, LOUISVILLE, KY, 40204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-11
Case Closed 2003-05-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2003-04-15
Abatement Due Date 2003-04-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 2003-04-15
Abatement Due Date 2003-04-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2003-04-15
Abatement Due Date 2003-04-25
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2003-04-15
Abatement Due Date 2003-04-21
Nr Instances 3
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2003-04-15
Abatement Due Date 2003-04-21
Nr Instances 5
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 2003-04-15
Abatement Due Date 2003-04-21
Nr Instances 1
Nr Exposed 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 2003-04-15
Abatement Due Date 2003-04-21
Nr Instances 1
Nr Exposed 5
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2003-04-15
Abatement Due Date 2003-04-21
Nr Instances 1
Nr Exposed 5
104273552 0452110 1986-07-31 BUILDING #3, GENERAL ELECTRIC APPLIANCE PARK, LOUISVILLE, KY, 40225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-31
Case Closed 1986-08-19

Sources: Kentucky Secretary of State