Search icon

KENTUCKY METAL PRODUCTS CO.

Headquarter

Company Details

Name: KENTUCKY METAL PRODUCTS CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Nov 1979 (45 years ago)
Organization Date: 20 Nov 1979 (45 years ago)
Last Annual Report: 13 Apr 2006 (19 years ago)
Organization Number: 0149481
ZIP code: 40233
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. BOX 36304, LOUISVILLE, KY 40233
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of KENTUCKY METAL PRODUCTS CO., ILLINOIS CORP_60122113 ILLINOIS

President

Name Role
David A Beck President

Director

Name Role
Frances R Beck Director
Stephen W Beck Director
Matthew R Beck Director
E. T. BECK Director
FRANCES RILEY BECK Director
Thomas M Beck Director
David A Beck Director

Secretary

Name Role
Frances R Beck Secretary

Registered Agent

Name Role
DAVID A. BECK Registered Agent

Treasurer

Name Role
Stephen W Beck Treasurer

Signature

Name Role
DAVID A BECK Signature

Incorporator

Name Role
E. T. BECK Incorporator
FRANCES RILEY BECK Incorporator

Former Company Names

Name Action
RILEY & BECK, INC. Old Name

Filings

Name File Date
Dissolution 2007-03-28
Annual Report 2006-04-13
Annual Report 2005-04-27
Annual Report 2003-07-16
Annual Report 2002-10-01
Annual Report 2001-05-22
Annual Report 2000-05-19
Annual Report 1999-05-26
Annual Report 1998-05-11
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306519042 0452110 2004-03-29 1144 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-03-29
Case Closed 2004-05-24

Related Activity

Type Complaint
Activity Nr 204241731
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-05-03
Abatement Due Date 2004-06-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
306513839 0452110 2003-06-27 1144 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-27
Case Closed 2004-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100179 J03 IX
Issuance Date 2003-07-18
Abatement Due Date 2003-08-29
Current Penalty 625.0
Initial Penalty 1000.0
Contest Date 2003-07-28
Final Order 2004-02-03
Nr Instances 1
Nr Exposed 13
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-07-18
Abatement Due Date 2003-08-20
Current Penalty 625.0
Initial Penalty 1000.0
Contest Date 2003-07-28
Final Order 2004-02-03
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01 I
Issuance Date 2003-07-18
Abatement Due Date 2003-08-20
Contest Date 2003-07-28
Final Order 2004-02-03
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 2003-07-18
Abatement Due Date 2003-08-20
Contest Date 2003-07-28
Final Order 2004-02-03
Nr Instances 1
Nr Exposed 13
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2003-07-18
Abatement Due Date 2003-08-20
Contest Date 2003-07-28
Final Order 2004-02-03
Nr Instances 1
Nr Exposed 13
Citation ID 02004
Citaton Type Other
Standard Cited 2031002
Issuance Date 2003-07-18
Abatement Due Date 2003-08-20
Contest Date 2003-07-28
Final Order 2004-02-03
Nr Instances 1
Nr Exposed 13
304289630 0452110 2001-06-20 1144 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-06-26
Case Closed 2001-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2001-08-21
Abatement Due Date 2001-08-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 2001-08-21
Abatement Due Date 2001-09-27
Nr Instances 2
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-08-21
Abatement Due Date 2001-09-24
Nr Instances 1
Nr Exposed 16
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2001-08-21
Abatement Due Date 2001-09-24
Nr Instances 1
Nr Exposed 16
302083613 0452110 1998-09-02 1144 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-09-02
Case Closed 1998-09-02
123784373 0452110 1994-12-01 1144 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-12-01
Case Closed 1996-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1995-02-22
Abatement Due Date 1995-02-28
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 1995-03-07
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-02-22
Abatement Due Date 1995-04-03
Contest Date 1995-03-07
Nr Instances 1
Nr Exposed 17
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1995-02-22
Abatement Due Date 1995-03-20
Contest Date 1995-03-07
Nr Instances 1
Nr Exposed 17
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1995-02-22
Abatement Due Date 1995-03-20
Contest Date 1995-03-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1995-02-22
Abatement Due Date 1995-03-20
Contest Date 1995-03-07
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1995-02-22
Abatement Due Date 1995-03-20
Contest Date 1995-03-07
Nr Instances 5
Nr Exposed 2
Gravity 02
Citation ID 02006
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1995-02-22
Abatement Due Date 1995-03-20
Contest Date 1995-03-07
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02007
Citaton Type Other
Standard Cited 19100253 B02 IV
Issuance Date 1995-02-22
Abatement Due Date 1995-03-20
Contest Date 1995-03-07
Nr Instances 1
Nr Exposed 1
Gravity 02
112353891 0452110 1991-06-19 1144 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-19
Case Closed 1991-08-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-07-25
Abatement Due Date 1991-08-06
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1991-07-25
Abatement Due Date 1991-07-31
Nr Instances 1
Nr Exposed 25
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 F03
Issuance Date 1991-07-25
Abatement Due Date 1991-07-31
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1991-07-25
Abatement Due Date 1991-08-06
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1991-07-25
Abatement Due Date 1991-08-06
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1991-07-25
Abatement Due Date 1991-07-31
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State