Search icon

ALUMINUM FABRICATORS, INC.

Headquarter

Company Details

Name: ALUMINUM FABRICATORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 13 Jan 1981 (44 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0152934
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: P. O. BOX 267, GREENSBURG, KY 42743
Place of Formation: KENTUCKY
Common No Par Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of ALUMINUM FABRICATORS, INC., ALABAMA 000-049-827 ALABAMA

Director

Name Role
Timothy Mark Sapp Director
Charles Jayme Shoopman Director
Barry Franklin Parsons Director
JERRY BENNETT Director

Secretary

Name Role
Charles Jayme Shoopman Secretary

Treasurer

Name Role
Barry Franklin Parsons Treasurer

President

Name Role
Timothy Mark Sapp President

Incorporator

Name Role
JERRY BENNETT Incorporator

Registered Agent

Name Role
Barry Parsons Registered Agent

Assumed Names

Name Status Expiration Date
CAMPBELLSVILLE INDUSTRY, INC. Inactive 2022-09-10

Filings

Name File Date
Annual Report 2024-05-20
Registered Agent name/address change 2024-05-20
Annual Report 2023-04-24
Annual Report 2022-02-10
Annual Report 2021-06-29
Annual Report 2020-06-29
Annual Report 2019-06-25
Annual Report 2018-05-08
Name Renewal 2017-06-01
Annual Report 2017-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308081090 0452110 2004-08-31 1720 EDMONTON RD, GREENSBURG, KY, 42743
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-10-18
Case Closed 2005-07-13

Related Activity

Type Referral
Activity Nr 202369187
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2004-11-04
Abatement Due Date 2004-12-16
Current Penalty 1125.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 2004-11-04
Abatement Due Date 2004-12-02
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2004-11-04
Abatement Due Date 2004-11-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2004-11-04
Abatement Due Date 2004-12-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 2004-11-04
Abatement Due Date 2005-06-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
307565119 0452110 2004-08-20 1720 EDMONTON RD, GREENSBURG, KY, 42743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-26
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2004-09-23
Abatement Due Date 2004-08-26
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2004-09-23
Abatement Due Date 2004-08-26
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 17
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2004-09-23
Abatement Due Date 2004-08-26
Current Penalty 1125.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2004-09-23
Abatement Due Date 2004-08-26
Nr Instances 1
Nr Exposed 17
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 2004-09-23
Abatement Due Date 2004-08-26
Nr Instances 1
Nr Exposed 17
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 2004-09-23
Abatement Due Date 2004-08-26
Nr Instances 1
Nr Exposed 17
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 2004-09-23
Abatement Due Date 2004-10-20
Nr Instances 1
Nr Exposed 17
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 G02 IV
Issuance Date 2004-09-23
Abatement Due Date 2004-10-20
Nr Instances 1
Nr Exposed 5
Citation ID 02005
Citaton Type Other
Standard Cited 19101030 H03 I
Issuance Date 2004-09-23
Abatement Due Date 2004-10-20
Nr Instances 1
Nr Exposed 5
305360976 0452110 2002-06-07 1720 EDMONTON RD, GREENSBURG, KY, 42743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-07
Case Closed 2002-06-07
301350419 0452110 1997-04-07 1739 EDMONTON RD, GREENSBURG, KY, 42743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-09
Case Closed 1997-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1997-06-20
Abatement Due Date 1997-07-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
123816639 0452110 1992-10-20 HIGHWAY 68, GREENSBURG, KY, 42743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-10-20
Case Closed 1993-01-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1992-11-13
Abatement Due Date 1992-12-23
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E05
Issuance Date 1992-11-13
Abatement Due Date 1992-12-23
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-11-13
Abatement Due Date 1992-11-25
Current Penalty 225.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1992-11-13
Abatement Due Date 1992-12-23
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1992-11-13
Abatement Due Date 1992-12-23
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1992-11-13
Abatement Due Date 1992-12-23
Nr Instances 1
Nr Exposed 13
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 1992-11-13
Abatement Due Date 1992-12-23
Nr Instances 1
Nr Exposed 13
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1992-11-13
Abatement Due Date 1992-11-25
Nr Instances 2
Nr Exposed 13
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-11-13
Abatement Due Date 1992-12-23
Nr Instances 1
Nr Exposed 13
Gravity 00
115943771 0452110 1992-07-09 HIGHWAY 68, GREENSBURG, KY, 42743
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-07-09
Case Closed 1992-07-16
18582759 0452110 1987-10-21 HIGHWAY 68, GREENSBURG, KY, 42743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-21
Case Closed 1988-03-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-11-10
Abatement Due Date 1987-11-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 16
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-11-10
Abatement Due Date 1987-11-20
Nr Instances 2
Nr Exposed 19
Citation ID 02001
Citaton Type Other
Standard Cited 19100094 C02
Issuance Date 1987-11-10
Abatement Due Date 1988-02-15
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1987-11-10
Abatement Due Date 1987-11-20
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1987-11-10
Abatement Due Date 1987-11-16
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1987-11-10
Abatement Due Date 1987-11-06
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1987-11-10
Abatement Due Date 1988-01-11
Nr Instances 1
Nr Exposed 11
Citation ID 02006
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1987-11-10
Abatement Due Date 1987-12-22
Nr Instances 2
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1987-11-10
Abatement Due Date 1987-11-20
Nr Instances 1
Nr Exposed 19
Citation ID 02008
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1987-11-10
Abatement Due Date 1988-01-11
Nr Instances 1
Nr Exposed 3
Citation ID 02009
Citaton Type Other
Standard Cited 19100252 A02IV C
Issuance Date 1987-11-10
Abatement Due Date 1987-11-16
Nr Instances 3
Nr Exposed 19
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 G01I
Issuance Date 1987-11-10
Abatement Due Date 1987-11-16
Nr Instances 1
Nr Exposed 19
Citation ID 02011
Citaton Type Other
Standard Cited 19100305 G02II
Issuance Date 1987-11-10
Abatement Due Date 1987-11-20
Nr Instances 1
Nr Exposed 1
Citation ID 02012
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-11-10
Abatement Due Date 1988-01-11
Nr Instances 1
Nr Exposed 6
Citation ID 02013
Citaton Type Other
Standard Cited 19101200 F04I
Issuance Date 1987-11-10
Abatement Due Date 1987-11-16
Nr Instances 1
Nr Exposed 19
Citation ID 02014
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-11-10
Abatement Due Date 1988-01-11
Nr Instances 1
Nr Exposed 1
Citation ID 02015
Citaton Type Other
Standard Cited 19101200 G02I A
Issuance Date 1987-11-10
Abatement Due Date 1988-01-11
Nr Instances 4
Nr Exposed 19
Citation ID 02016
Citaton Type Other
Standard Cited 19101200 G02V
Issuance Date 1987-11-10
Abatement Due Date 1988-01-11
Nr Instances 3
Nr Exposed 19
Citation ID 02017
Citaton Type Other
Standard Cited 19101200 G02VI
Issuance Date 1987-11-10
Abatement Due Date 1988-01-11
Nr Instances 3
Nr Exposed 19
Citation ID 02018
Citaton Type Other
Standard Cited 19101200 G02VII
Issuance Date 1987-11-10
Abatement Due Date 1988-01-11
Nr Instances 3
Nr Exposed 19
Citation ID 02019
Citaton Type Other
Standard Cited 19101200 G02X
Issuance Date 1987-11-10
Abatement Due Date 1988-01-11
Nr Instances 3
Nr Exposed 19
Citation ID 02020
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-11-10
Abatement Due Date 1988-01-11
Nr Instances 3
Nr Exposed 19
Citation ID 02021
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-11-10
Abatement Due Date 1987-11-16
Nr Instances 1
Nr Exposed 19
Citation ID 02022
Citaton Type Other
Standard Cited 201800101
Issuance Date 1987-11-10
Abatement Due Date 1987-11-20
Nr Instances 1
Nr Exposed 19
Citation ID 02023
Citaton Type Other
Standard Cited 201800101
Issuance Date 1987-11-10
Abatement Due Date 1987-11-20
Nr Instances 1
Nr Exposed 19
13921739 0452110 1983-08-01 HWY 68, Greensburg, KY, 42743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-01
Case Closed 1983-09-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-08-30
Abatement Due Date 1983-09-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-08-30
Abatement Due Date 1983-09-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1983-08-30
Abatement Due Date 1983-09-12
Nr Instances 1

Sources: Kentucky Secretary of State