Search icon

MCDANIEL SHEET METAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MCDANIEL SHEET METAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Dec 1980 (45 years ago)
Organization Date: 01 Dec 1980 (45 years ago)
Last Annual Report: 22 May 2000 (25 years ago)
Organization Number: 0151824
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 501 WEST MAIN STREET, BOX 3, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
CHARLES DAVID MCDANIEL Director
DAVID M. MCDANIEL Director
GWEN MCDANIEL Director

Incorporator

Name Role
GWEN MCDANIEL Incorporator

Treasurer

Name Role
Gwen Mcdaniel Treasurer

Registered Agent

Name Role
DAVID M. MCDANIEL Registered Agent

President

Name Role
David Mcdaniel President

Vice President

Name Role
Gwen Mcdaniel Vice President

Secretary

Name Role
David Mcdaniel Secretary

Links between entities

Type:
Headquarter of
Company Number:
P32455
State:
FLORIDA

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-06-19
Annual Report 1999-08-13
Annual Report 1998-04-23
Statement of Change 1998-03-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-10-02
Type:
Planned
Address:
110 INDUSTRIAL DR, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2002-04-24
Type:
Planned
Address:
110 INDUSTRIAL DR, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1998-12-14
Type:
Planned
Address:
110 INDUSTRIAL DR, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-09-10
Type:
Planned
Address:
110 INDUSTRIAL DR, GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-06-17
Type:
Planned
Address:
105 KENTUCKY ST., GLASGOW, KY, 42141
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State