Search icon

LEXINGTON STEEL SUPPLY COMPANY

Company Details

Name: LEXINGTON STEEL SUPPLY COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Dec 1978 (46 years ago)
Organization Date: 20 Dec 1978 (46 years ago)
Last Annual Report: 25 Mar 1991 (34 years ago)
Organization Number: 0157739
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 633 SHELBY ST., LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
JAMES C. HUGHES Registered Agent

Director

Name Role
JAMES C. HUGHES Director
ROBERT MILLER Director
CARROLL G. COLE Director

Incorporator

Name Role
JAMES C. HUGHES Incorporator

Former Company Names

Name Action
LEXINGTON STEEL REBAR, INC. Merger

Filings

Name File Date
Administrative Dissolution 1992-11-02
Administrative Dissolution Return 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-01-28
Type:
Planned
Address:
STATE ROUTE 32 & I-64, MOREHEAD, KY, 40351
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-15
Type:
Planned
Address:
U.S. 60 KULMAN DRIVE, VERSAILLES, KY, 40303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-01-12
Type:
Planned
Address:
U.S. 60 KULMAN DRIVE, VERSAILLES, KY, 40303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-09
Type:
Planned
Address:
LEXINGTON RD US 25 SOUTH, Georgetown, KY, 40324
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-05-12
Type:
Planned
Address:
TOWN & COUNTRY SHOPPING CTR, Hazard, KY, 41701
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State