Search icon

STEELE'S PLASTIC DESIGN, INC.

Company Details

Name: STEELE'S PLASTIC DESIGN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 May 1978 (47 years ago)
Organization Date: 01 May 1978 (47 years ago)
Last Annual Report: 06 May 1988 (37 years ago)
Organization Number: 0088765
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 2000 WOODLAND AVE., LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
ROBERT R. SULLIVAN Registered Agent

Director

Name Role
BRETT S. WILSON Director
ROBERT SULLIVAN Director

Incorporator

Name Role
BRETT S. WILSON Incorporator

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Annual Report 1987-07-01
Reinstatement 1986-09-26
Statement of Change 1986-09-26
Reinstatement 1986-06-06
Letters 1986-02-13
Revocation of Certificate of Authority 1986-01-30
Six Month Notice 1985-07-29
Annual Report 1980-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18607036 0452110 1986-11-24 2000 WOODLAND AVE., LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1986-12-02
Case Closed 1987-06-01

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100022 A01
Issuance Date 1987-01-30
Abatement Due Date 1987-02-25
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Repeat
Standard Cited 200600201
Issuance Date 1987-01-30
Abatement Due Date 1987-02-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 B01 I
Issuance Date 1987-01-30
Abatement Due Date 1987-02-25
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1987-01-30
Abatement Due Date 1987-02-25
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1987-01-30
Abatement Due Date 1987-02-25
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1987-01-30
Abatement Due Date 1987-02-25
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1987-01-30
Abatement Due Date 1987-02-25
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-01-30
Abatement Due Date 1987-03-18
Nr Instances 1
Nr Exposed 3
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-01-30
Abatement Due Date 1987-03-18
Nr Instances 10
Nr Exposed 3
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1987-01-30
Abatement Due Date 1987-03-18
Nr Instances 1
Nr Exposed 3
104285044 0452110 1986-05-29 2000 WOODLAND, LOUISVILLE, KY, 40210
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-06-09
Case Closed 1986-07-01

Related Activity

Type Inspection
Activity Nr 18618470

Sources: Kentucky Secretary of State