Search icon

NELSON STEEL CORPORATION

Company Details

Name: NELSON STEEL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Aug 1982 (43 years ago)
Organization Date: 05 Aug 1982 (43 years ago)
Last Annual Report: 03 Jun 1996 (29 years ago)
Organization Number: 0169302
Principal Office: P. O. BOX 4040, WINCHESTER, KY 403924040
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
CARLA ANN NELSON Director
MELVIN D. NELSON Director

Incorporator

Name Role
LINDA L. GREEN Incorporator

Registered Agent

Name Role
MELVIN D. NELSON Registered Agent

Filings

Name File Date
Administrative Dissolution Return 1997-11-03
Sixty Day Notice Return 1997-09-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1994-06-16
Annual Report 1993-03-16
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115949976 0452110 1991-09-06 1401 HARRODSBURG ROAD, LEXINGTON, KY, 40504
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-09-06
Case Closed 1991-09-11
112339262 0452110 1991-03-12 KY #192-229, LONDON, KY, 40741
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-03-12
Case Closed 1991-03-18
104347588 0452110 1989-09-11 2201 REGENCY RD., LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-11
Case Closed 1990-06-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260351 B01
Issuance Date 1989-09-29
Abatement Due Date 1989-09-11
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1989-10-24
Final Order 1990-01-17
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260351 B03
Issuance Date 1989-09-29
Abatement Due Date 1989-09-11
Contest Date 1989-10-24
Final Order 1990-01-17
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19260305 A09
Issuance Date 1989-09-29
Abatement Due Date 1989-09-11
Nr Instances 1
Nr Exposed 1
Gravity 00
14805394 0452110 1985-08-01 522 LAGONDA AVENUE, LEXINGTON, KY, 40505
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1985-08-08
Case Closed 1989-08-21

Related Activity

Type Referral
Activity Nr 900752767
Health Yes
2769313 0452110 1985-07-08 522 LAGONDA AVENUE, LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-08
Case Closed 1988-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03II
Issuance Date 1985-08-08
Abatement Due Date 1985-09-11
Current Penalty 200.0
Initial Penalty 300.0
Contest Date 1985-08-30
Final Order 1986-04-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1985-08-08
Abatement Due Date 1985-08-19
Current Penalty 120.0
Initial Penalty 180.0
Contest Date 1985-08-30
Final Order 1986-04-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1985-08-08
Abatement Due Date 1985-08-19
Contest Date 1985-08-30
Final Order 1986-04-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1985-08-08
Abatement Due Date 1985-08-19
Contest Date 1985-08-30
Final Order 1986-04-25
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1985-08-08
Abatement Due Date 1985-09-11
Current Penalty 280.0
Initial Penalty 420.0
Contest Date 1985-08-30
Final Order 1986-04-25
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1985-08-08
Abatement Due Date 1985-08-14
Contest Date 1985-08-30
Final Order 1986-04-25
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1985-08-08
Abatement Due Date 1985-08-14
Contest Date 1985-08-30
Final Order 1986-04-25
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1985-08-08
Abatement Due Date 1985-08-26
Contest Date 1985-08-30
Final Order 1986-04-25
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1985-08-08
Abatement Due Date 1985-09-03
Contest Date 1985-08-30
Final Order 1986-04-25
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1985-08-08
Abatement Due Date 1985-08-19
Contest Date 1985-08-30
Final Order 1986-04-25
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1985-08-08
Abatement Due Date 1985-09-03
Contest Date 1985-08-30
Final Order 1986-04-25
Nr Instances 1
Nr Exposed 4
Citation ID 02007
Citaton Type Other
Standard Cited 201800101
Issuance Date 1985-08-08
Abatement Due Date 1985-08-19
Contest Date 1985-08-30
Final Order 1986-04-25
Nr Instances 1
Nr Exposed 11

Sources: Kentucky Secretary of State