Search icon

A. & K. SCREW MACHINE PRODUCTS, INC.

Company Details

Name: A. & K. SCREW MACHINE PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Mar 1978 (47 years ago)
Organization Date: 20 Mar 1978 (47 years ago)
Last Annual Report: 07 May 1990 (35 years ago)
Organization Number: 0087698
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: P. O. BOX 18314, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Common No Par Shares: 300

Director

Name Role
ARLAN C. VANHOOSE Director
KERMIT R. VANHOOSE Director
BILLY F. PYLES Director

Incorporator

Name Role
ARLAN C. VANHOOSE Incorporator
KERMIT R. VANHOOSE Incorporator
BILLY F. PYLES Incorporator

Registered Agent

Name Role
ARLAN C. VANHOOSE Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Administrative Dissolution Return 1991-11-01
Sixty Day Notice 1991-09-01
Sixty Day Notice Return 1991-09-01
Annual Report 1989-07-01
Reinstatement 1988-09-13
Letters 1988-09-13
Statement of Change 1988-09-13
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13894845 0452110 1983-03-09 6030 ACTION AVE, Louisville, KY, 40218
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1983-03-09
Case Closed 1983-04-12
13928072 0452110 1983-02-11 6028 ACTION AVE, Louisville, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-11
Case Closed 1983-03-25

Related Activity

Type Referral
Activity Nr 909065211

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1983-03-11
Abatement Due Date 1983-03-16
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1983-03-17
Abatement Due Date 1983-03-28
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02002B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-03-17
Abatement Due Date 1983-03-28
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02002C
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-03-17
Abatement Due Date 1983-03-28
Nr Instances 1
Related Event Code (REC) Accident
13894712 0452110 1983-01-19 6028 ACTION AVE, Louisville, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-01-20
Case Closed 1983-04-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1983-02-17
Abatement Due Date 1983-02-22
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 1983-02-17
Abatement Due Date 1983-02-22
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 O01
Issuance Date 1983-02-17
Abatement Due Date 1983-03-03
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100095 N01
Issuance Date 1983-02-17
Abatement Due Date 1983-03-23
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1983-02-17
Abatement Due Date 1983-02-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1983-02-17
Abatement Due Date 1983-03-01
Nr Instances 1

Sources: Kentucky Secretary of State