Search icon

NORTH STAR STEEL KENTUCKY, INC.

Company Details

Name: NORTH STAR STEEL KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 1981 (44 years ago)
Authority Date: 25 Sep 1981 (44 years ago)
Last Annual Report: 26 Jun 2018 (7 years ago)
Organization Number: 0160138
Principal Office: CARGIL, INC. - LAW #24, 15407 MCGINTY ROAD WEST, WAYZATA, MN 55391
Place of Formation: DELAWARE

President

Name Role
Andy K Augustine President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
Tracy Schultenover Assistant Secretary

Director

Name Role
Jayme Donald Olson Director
Lisa J Jewison Director
DR. MUTHERZ S. GAIER Director
MR. KALID ALIREZA Director
Robert DeClark Director
MR. W. L. JANSEN Director
MR. FRED HERLITZ Director
MR. HOWARD WOLITZ Director

Incorporator

Name Role
ROGER L. LANDE Incorporator

Secretary

Name Role
Jay A Kroese Secretary

Treasurer

Name Role
Jayme Donald Olson Treasurer

Former Company Names

Name Action
OHIO RIVER STEEL CORPORTION Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2018-11-29
Annual Report 2018-06-26
Annual Report 2017-06-29
Annual Report 2016-06-27
Annual Report 2015-06-10
Annual Report 2014-06-18
Annual Report 2013-06-04
Annual Report 2012-05-25
Annual Report 2011-06-29
Annual Report 2010-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305915563 0452110 2003-03-25 1035 SHAR-CAL ROAD, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-26
Case Closed 2003-10-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 E03 IV
Issuance Date 2003-08-20
Abatement Due Date 2003-03-26
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2003-08-20
Abatement Due Date 2003-03-26
Nr Instances 1
Nr Exposed 1
302082722 0452110 1999-12-01 1035 SHAR-CAL ROAD, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-12-10
Case Closed 2000-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2000-05-24
Abatement Due Date 2000-06-13
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 E02 II
Issuance Date 2000-05-24
Abatement Due Date 2000-12-06
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2000-05-24
Abatement Due Date 1999-12-06
Current Penalty 1300.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 7
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2000-05-24
Abatement Due Date 1999-12-06
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 7
Citation ID 01005
Citaton Type Serious
Standard Cited 203100104
Issuance Date 2000-05-24
Abatement Due Date 2000-06-13
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 5
Citation ID 01006
Citaton Type Serious
Standard Cited 203100104
Issuance Date 2000-05-24
Abatement Due Date 2000-06-13
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2000-05-24
Abatement Due Date 1999-12-06
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2000-05-24
Abatement Due Date 1999-12-06
Nr Instances 1
Nr Exposed 7
124607490 0452110 1996-05-15 1035 SHAR-CAL ROAD, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-05-15
Case Closed 1996-05-24
124607235 0452110 1996-03-13 1035 SHAR-CAL ROAD, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-13
Case Closed 1996-04-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1996-03-29
Abatement Due Date 1996-03-13
Nr Instances 1
Nr Exposed 5
115945073 0452110 1992-03-19 1035 SHAR-CAL ROAD, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-20
Case Closed 1992-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1992-05-07
Abatement Due Date 1992-05-13
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-05-07
Abatement Due Date 1992-05-13
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 12
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1992-05-07
Abatement Due Date 1992-05-13
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1992-05-07
Abatement Due Date 1992-05-13
Nr Instances 1
Nr Exposed 1
Gravity 00
104334883 0452110 1991-10-03 OLD COKE PLANT RD, CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-12-17
Case Closed 1992-02-03

Related Activity

Type Complaint
Activity Nr 73103657
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 1992-01-27
Abatement Due Date 1992-01-31
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 10
104318258 0452110 1990-09-04 1035 SHAR-CAL ROAD, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-09-04
Case Closed 1990-10-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 1990-09-19
Abatement Due Date 1990-10-01
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1990-09-19
Abatement Due Date 1990-09-25
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 8
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1990-09-19
Abatement Due Date 1990-10-01
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1990-09-19
Abatement Due Date 1990-10-01
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1990-09-19
Abatement Due Date 1990-10-01
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 V06
Issuance Date 1990-09-19
Abatement Due Date 1990-09-25
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1990-09-19
Abatement Due Date 1990-10-01
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State