Search icon

UNION STEEL PRODUCTS, INCORPORATED

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
ROBERT E. MITCHELL Director
JOHN M. KAMAKIAN Director
ROBERT URGO Director
VERNON PLASSMAN Director

Incorporator

Name Role
FRANK K. ZINN Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Certificate of Authority 1982-09-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14793590 0452110 1985-09-19 1101 WEST PARK ROAD, ELIZABETHTOWN, KY, 42701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-09-26
Case Closed 1988-03-04

Related Activity

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