Search icon

GENERAL TRUSS SYSTEMS, INC.

Company Details

Name: GENERAL TRUSS SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 23 Jan 1980 (45 years ago)
Last Annual Report: 01 May 1992 (33 years ago)
Organization Number: 0143996
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 5801 KINGPOST CT., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
C. SAMUEL WHITEHEAD Registered Agent

Director

Name Role
C. SAMUEL WHITEHEAD Director

Incorporator

Name Role
CHARLES G. WYLIE Incorporator

Filings

Name File Date
Administrative Dissolution 1993-11-02
Administrative Dissolution Return 1993-11-02
Sixty Day Notice Return 1993-09-01
Annual Report 1992-07-01
Statement of Change 1992-06-03
Annual Report 1991-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123812570 0452110 1992-09-30 5801 KING POST COURT, LEXINGTON, KY, 40509
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-09-30
Case Closed 1992-10-01
104292818 0452110 1989-06-16 5801 KING POST COURT, LEXINGTON, KY, 40509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-16
Case Closed 1989-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1989-07-14
Abatement Due Date 1989-07-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-07-14
Abatement Due Date 1989-06-16
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-07-14
Abatement Due Date 1989-06-16
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 F06
Issuance Date 1989-07-14
Abatement Due Date 1989-07-20
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1989-07-14
Abatement Due Date 1989-07-26
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1989-07-14
Abatement Due Date 1989-07-20
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-07-14
Abatement Due Date 1989-08-16
Nr Instances 1
Nr Exposed 12
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1989-07-14
Abatement Due Date 1989-08-16
Nr Instances 1
Nr Exposed 12
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-07-14
Abatement Due Date 1989-08-16
Nr Instances 1
Nr Exposed 12
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-07-14
Abatement Due Date 1989-08-16
Nr Instances 1
Nr Exposed 12
104322300 0452110 1987-11-03 533 KING POST COURT, LEXINGTON, KY, 40506
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-11-03
Case Closed 1987-11-05
14813125 0452110 1984-04-18 533 KING POST CT, LEXINGTON, KY, 40509
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1984-04-18
Case Closed 1984-05-09

Related Activity

Type Inspection
Activity Nr 557462
557462 0452110 1984-02-28 533 KING POST COURT, Lexington, KY, 40509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-28
Case Closed 1984-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1984-03-12
Abatement Due Date 1984-04-10
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1

Sources: Kentucky Secretary of State