Name: | UNION STEEL PRODUCTS, INCORPORATED |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Sep 1982 (42 years ago) |
Authority Date: | 22 Sep 1982 (42 years ago) |
Last Annual Report: | 01 Jul 1986 (39 years ago) |
Organization Number: | 0170547 |
Principal Office: | 500 N. BERRIEN ST., ALBION, MI 49224 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ROBERT E. MITCHELL | Director |
JOHN M. KAMAKIAN | Director |
ROBERT URGO | Director |
VERNON PLASSMAN | Director |
Name | Role |
---|---|
FRANK K. ZINN | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1988-08-01 |
Certificate of Authority | 1982-09-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14793590 | 0452110 | 1985-09-19 | 1101 WEST PARK ROAD, ELIZABETHTOWN, KY, 42701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71097505 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 1985-11-27 |
Abatement Due Date | 1986-01-15 |
Current Penalty | 300.0 |
Initial Penalty | 420.0 |
Contest Date | 1985-12-11 |
Final Order | 1987-06-25 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100134 E05 I |
Issuance Date | 1985-11-27 |
Abatement Due Date | 1985-12-16 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100094 D09 VIII |
Issuance Date | 1985-11-27 |
Abatement Due Date | 1986-01-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100095 D01 |
Issuance Date | 1985-11-27 |
Abatement Due Date | 1986-01-15 |
Nr Instances | 2 |
Nr Exposed | 12 |
Related Event Code (REC) | Complaint |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100095 G01 |
Issuance Date | 1985-11-27 |
Abatement Due Date | 1986-02-27 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100095 K01 |
Issuance Date | 1985-11-27 |
Abatement Due Date | 1986-01-15 |
Nr Instances | 1 |
Nr Exposed | 8 |
Related Event Code (REC) | Complaint |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100095 L01 |
Issuance Date | 1985-11-27 |
Abatement Due Date | 1985-12-03 |
Nr Instances | 1 |
Nr Exposed | 12 |
Related Event Code (REC) | Complaint |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100095 M02 IID |
Issuance Date | 1985-11-27 |
Abatement Due Date | 1986-01-15 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100095 M02 IIF |
Issuance Date | 1985-11-27 |
Abatement Due Date | 1986-01-15 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19100134 B05 |
Issuance Date | 1985-11-27 |
Abatement Due Date | 1985-12-09 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Citation ID | 02009 |
Citaton Type | Other |
Standard Cited | 19100134 B06 |
Issuance Date | 1985-11-27 |
Abatement Due Date | 1985-12-16 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 02010 |
Citaton Type | Other |
Standard Cited | 19100134 B07 |
Issuance Date | 1985-11-27 |
Abatement Due Date | 1985-12-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02011 |
Citaton Type | Other |
Standard Cited | 19100141 G02 |
Issuance Date | 1985-11-27 |
Abatement Due Date | 1986-01-15 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State