Search icon

ARTISAN INDUSTRIAL METALS, INC.

Company Details

Name: ARTISAN INDUSTRIAL METALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Mar 1978 (47 years ago)
Organization Date: 30 Mar 1978 (47 years ago)
Last Annual Report: 10 Feb 2012 (13 years ago)
Organization Number: 0087515
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 6600 ARTISAN WAY, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 10000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARTISAN INDUSTRIAL METALS 401(K) PROFIT SHARING PLAN AND TRUST 2012 610933173 2013-11-17 ARTISAN INDUSTRIAL METALS, INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 332300
Sponsor’s telephone number 5029640295
Plan sponsor’s address 6600 ARTISAN WAY, LOUISVILLE, KY, 40228

Signature of

Role Plan administrator
Date 2013-11-17
Name of individual signing PATRICK ELLIOTT
Valid signature Filed with authorized/valid electronic signature
ARTISAN INDUSTRIAL METALS 401(K) PROFIT SHARING PLAN AND TRUST 2011 610933173 2012-09-26 ARTISAN INDUSTRIAL METALS, INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 332300
Sponsor’s telephone number 5029640295
Plan sponsor’s address 6600 ARTISAN WAY, LOUISVILLE, KY, 40228

Plan administrator’s name and address

Administrator’s EIN 610933173
Plan administrator’s name ARTISAN INDUSTRIAL METALS, INC
Plan administrator’s address 6600 ARTISAN WAY, LOUISVILLE, KY, 40228
Administrator’s telephone number 5029640295

Signature of

Role Plan administrator
Date 2012-09-26
Name of individual signing PATRICK S ELLIOTT
Valid signature Filed with authorized/valid electronic signature
ARTISAN INDUSTRIAL METALS 401(K) PROFIT SHARING PLAN AND TRUST 2010 610933173 2011-10-12 ARTISAN INDUSTRIAL METALS, INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 332300
Sponsor’s telephone number 5029640295
Plan sponsor’s address 6600 ARTISAN WAY, LOUISVILLE, KY, 40228

Plan administrator’s name and address

Administrator’s EIN 610933173
Plan administrator’s name ARTISAN INDUSTRIAL METALS, INC
Plan administrator’s address 6600 ARTISAN WAY, LOUISVILLE, KY, 40228
Administrator’s telephone number 5029640295

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing PATRICK S ELLIOTT
Valid signature Filed with authorized/valid electronic signature
ARTISAN INDUSTRIAL METALS 401(K) PROFIT SHARING PLAN AND TRUST 2009 610933173 2010-09-20 ARTISAN INDUSTRIAL METALS, INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-04-01
Business code 332300
Sponsor’s telephone number 5029640295
Plan sponsor’s address 6600 ARTISAN WAY, LOUISVILLE, KY, 40228

Plan administrator’s name and address

Administrator’s EIN 610933173
Plan administrator’s name ARTISAN INDUSTRIAL METALS, INC
Plan administrator’s address 6600 ARTISAN WAY, LOUISVILLE, KY, 40228
Administrator’s telephone number 5029640295

Signature of

Role Plan administrator
Date 2010-09-20
Name of individual signing PATRICK ELLIOTT
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
MICHAEL E BURRESS Vice President
STEVE RUXER Vice President

Incorporator

Name Role
JOHN B. WHITETREE Incorporator
FRANCIS L. ELLIOTT Incorporator
THOMAS D. ELLIOTT Incorporator

President

Name Role
GEORGE W JOHNSON President

Registered Agent

Name Role
GEORGE W. JOHNSON Registered Agent

Secretary

Name Role
PATRICK S ELLIOTT Secretary

Director

Name Role
FRANCIS L. ELLIOTT Director
JOHN B. WHITETREE Director
THOMAS D. ELLIOTT Director

Assumed Names

Name Status Expiration Date
ARTISAN DESIGNER HOMES Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution Return 2013-10-23
Administrative Dissolution 2013-09-28
Sixty Day Notice Return 2013-08-14
Annual Report 2012-02-10
Annual Report 2011-01-25
Annual Report 2010-09-08
Annual Report 2009-03-16
Annual Report 2008-09-22
Annual Report 2007-02-26
Statement of Change 2007-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313817090 0452110 2010-07-12 4401 MANSLICK RD, LOUISVILLE, KY, 40216
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-07-12
Case Closed 2010-07-13

Related Activity

Type Complaint
Activity Nr 207645847
Safety Yes
308396332 0452110 2005-02-15 4601 SPRINGDALE RD, LOUISVILLE, KY, 40241
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-02-15
Case Closed 2005-02-15

Related Activity

Type Inspection
Activity Nr 308085240
307075960 0452110 2003-12-01 100 TERMINAL DR, LOUISVILLE, KY, 40209
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-12-01
Case Closed 2003-12-01

Related Activity

Type Inspection
Activity Nr 307078642
306513821 0452110 2003-04-22 6600 ARTISAN WAY, LOUISVILLE, KY, 40228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-29
Case Closed 2003-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 F03 IID
Issuance Date 2003-05-28
Abatement Due Date 2003-06-23
Current Penalty 554.15
Initial Penalty 700.0
Contest Date 2003-06-06
Final Order 2003-09-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-05-28
Abatement Due Date 2003-06-23
Current Penalty 554.17
Initial Penalty 875.0
Contest Date 2003-06-06
Final Order 2003-09-17
Nr Instances 3
Nr Exposed 18
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 2003-05-28
Abatement Due Date 2003-06-23
Current Penalty 554.17
Initial Penalty 875.0
Contest Date 2003-06-06
Final Order 2003-09-17
Nr Instances 1
Nr Exposed 18
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 2003-05-28
Abatement Due Date 2003-06-23
Current Penalty 554.17
Initial Penalty 875.0
Contest Date 2003-06-06
Final Order 2003-09-17
Nr Instances 1
Nr Exposed 18
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2003-05-28
Abatement Due Date 2003-06-23
Current Penalty 554.17
Initial Penalty 875.0
Contest Date 2003-06-06
Final Order 2003-09-17
Nr Instances 1
Nr Exposed 18
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 2003-05-28
Abatement Due Date 2003-06-23
Current Penalty 554.17
Initial Penalty 875.0
Contest Date 2003-06-06
Final Order 2003-09-17
Nr Instances 1
Nr Exposed 18
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2003-05-28
Abatement Due Date 2003-06-23
Contest Date 2003-06-06
Final Order 2003-09-17
Nr Instances 1
Nr Exposed 27
305362428 0452110 2002-07-15 3922 DUTCHMANS LANE, LOUISVILLE, KY, 40232
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-07-25
Case Closed 2002-07-25

Related Activity

Type Inspection
Activity Nr 304702145
305061392 0452110 2002-05-01 3920 DUTCHMANS LANE, LOUISVILLE, KY, 40207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-05-01
Case Closed 2002-05-01
303749246 0452110 2001-10-04 300 N. BROADWAY, LEXINGTON, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-10-19
Case Closed 2001-10-19

Related Activity

Type Inspection
Activity Nr 304699150
303166995 0452110 2000-07-25 6600 ARTISAN WAY, LOUISVILLE, KY, 40228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-07-25
Case Closed 2000-07-25
302664495 0452110 1999-05-20 937 PHILLIPS LANE, LOUISVILLE, KY, 40209
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-05-21
Case Closed 2000-02-01

Related Activity

Type Referral
Activity Nr 201856754
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1999-10-14
Abatement Due Date 1999-10-22
Current Penalty 835.0
Initial Penalty 2500.0
Final Order 1999-12-14
Nr Instances 3
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-10-14
Abatement Due Date 1999-10-22
Current Penalty 835.0
Initial Penalty 2500.0
Final Order 1999-12-14
Nr Instances 3
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 C01 VIIIA
Issuance Date 1999-10-14
Abatement Due Date 1999-10-22
Current Penalty 830.0
Initial Penalty 2500.0
Final Order 1999-12-14
Nr Instances 3
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1999-10-14
Abatement Due Date 1999-11-01
Final Order 1999-12-14
Nr Instances 1
Nr Exposed 1
302084074 0452110 1999-01-25 1740 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-01-28
Case Closed 1999-01-28
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-07-21
Case Closed 1993-08-03
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1985-05-17
Case Closed 1986-02-25

Related Activity

Type Inspection
Activity Nr 18618173
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1985-01-15
Case Closed 1985-03-05

Related Activity

Type Accident
Activity Nr 360743462

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A15 I
Issuance Date 1985-02-27
Abatement Due Date 1985-01-15
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-29
Case Closed 1984-01-04
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-19
Case Closed 1983-10-04

Sources: Kentucky Secretary of State