Search icon

ARCHITECTURAL SHEET METAL, INC.

Company Details

Name: ARCHITECTURAL SHEET METAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Feb 1983 (42 years ago)
Organization Date: 16 Feb 1983 (42 years ago)
Last Annual Report: 23 Apr 1992 (33 years ago)
Organization Number: 0174954
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 510 STARKS BLDG., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
WALTER L. CATO, JR. Registered Agent

Director

Name Role
WALTER L. CATO, JR. Director

Incorporator

Name Role
WALTER L. CATO, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Letters 1987-08-07
Statement of Change 1987-08-05
Articles of Incorporation 1983-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304290406 0452110 2001-09-07 MAIN STREET & HWY 44, MT. WASHINGTON, KY, 40165
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-09-07
Case Closed 2001-09-07
115942831 0452110 1992-04-29 MAIN STREET & HWY. 44, MT. WASHINGTON, KY, 40165
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-04-29
Case Closed 1992-05-04
17454810 0419000 1991-04-30 CORNER DIXIE & 7TH AVE, FORT KNOX, KY, 40121
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-04-30
Case Closed 1991-05-02

Related Activity

Type Referral
Activity Nr 900843558
Safety Yes
104335583 0452110 1991-04-26 MAIN STREET & HWY. 44, MT. WASHINGTON, KY, 40165
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-04-26
Case Closed 1991-05-01

Sources: Kentucky Secretary of State