Search icon

FMI LIQUIDATING COMPANY, INC.

Company Details

Name: FMI LIQUIDATING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Apr 1983 (42 years ago)
Organization Date: 01 Apr 1983 (42 years ago)
Last Annual Report: 29 Jun 2018 (7 years ago)
Organization Number: 0175480
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1225 SOUTH 15TH. ST., LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Authorized Shares: 10000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FREEDOM METALS 401(K) PLAN 2011 611025447 2012-09-17 FREEDOM METALS, INC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 423990
Sponsor’s telephone number 5026377657
Plan sponsor’s address 1401 WEST ORMSBY AVE, LOUISVILLE, KY, 402101815

Plan administrator’s name and address

Administrator’s EIN 611025447
Plan administrator’s name FREEDOM METALS, INC
Plan administrator’s address 1401 WEST ORMSBY AVE, LOUISVILLE, KY, 402101815
Administrator’s telephone number 5026377657

Signature of

Role Plan administrator
Date 2012-09-17
Name of individual signing STAN MILAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-17
Name of individual signing STAN MILAM
Valid signature Filed with authorized/valid electronic signature
FREEDOM METALS 401(K) PLAN 2010 611025447 2011-10-17 FREEDOM METALS, INC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 423990
Sponsor’s telephone number 5026377657
Plan sponsor’s address 1401 WEST ORMSBY AVE, LOUISVILLE, KY, 402101815

Plan administrator’s name and address

Administrator’s EIN 611025447
Plan administrator’s name FREEDOM METALS, INC
Plan administrator’s address 1401 WEST ORMSBY AVE, LOUISVILLE, KY, 402101815
Administrator’s telephone number 5026377657

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing BRUCE BLUE
Valid signature Filed with authorized/valid electronic signature
FREEDOM METALS 401(K) PLAN 2010 611025447 2011-10-14 FREEDOM METALS, INC 83
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 423990
Sponsor’s telephone number 5026377657
Plan sponsor’s address 1401 WEST ORMSBY AVE, LOUISVILLE, KY, 402101815

Plan administrator’s name and address

Administrator’s EIN 611025447
Plan administrator’s name FREEDOM METALS, INC
Plan administrator’s address 1401 WEST ORMSBY AVE, LOUISVILLE, KY, 402101815
Administrator’s telephone number 5026377657

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing BRUCE BLUE
Valid signature Filed with incorrect/unrecognized electronic signature
FREEDOM METALS 401(K) PLAN 2009 611025447 2010-06-01 FREEDOM METALS, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 423990
Sponsor’s telephone number 5026377657
Plan sponsor’s address 1401 W ORMSBY AVE, LOUISVILLE, KY, 402101815

Plan administrator’s name and address

Administrator’s EIN 611025447
Plan administrator’s name FREEDOM METALS, INC.
Plan administrator’s address 1401 W ORMSBY AVE, LOUISVILLE, KY, 402101815
Administrator’s telephone number 5026377657

Signature of

Role Plan administrator
Date 2010-06-01
Name of individual signing STAN MILAM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-01
Name of individual signing STAN MILAM
Valid signature Filed with authorized/valid electronic signature

COO

Name Role
SPENCER BLUE COO

President

Name Role
SPENCER BLUE President

Incorporator

Name Role
ROGER M. PRIZANT Incorporator

Chairman

Name Role
Bruce E Blue Chairman

Registered Agent

Name Role
BRUCE E. BLUE Registered Agent

Director

Name Role
ROGER M. PRIZANT Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 167668 Secondary Metals Recyclers Expired 2013-07-26 - - 2015-07-26 -

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
34963 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-10-09 2013-10-09
Document Name Coverage KYR003299 100913.pdf
Date 2013-10-11
Document Download

Former Company Names

Name Action
FREEDOM METALS INC. Old Name

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-29
Annual Report 2017-07-11
Amendment 2017-02-03
Annual Report 2016-06-28
Annual Report 2015-06-26
Annual Report 2014-06-13
Annual Report 2013-06-20
Annual Report 2012-06-14
Annual Report 2011-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317968022 0452110 2015-07-20 1401 W ORMSBY AVE, LOUISVILLE, KY, 40210
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-09-22
Case Closed 2015-09-22

Related Activity

Type Complaint
Activity Nr 209266451
Safety Yes
316918325 0452110 2013-08-28 194 CRUCIBLE STEEL RD., ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2013-08-28
Case Closed 2013-08-28
303753420 0452110 2001-01-19 1225 SOUTH 15TH STREET, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-22
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2001-02-20
Abatement Due Date 2001-02-26
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 2001-02-20
Abatement Due Date 2001-02-26
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 M05 I
Issuance Date 2001-02-20
Abatement Due Date 2001-01-22
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2001-02-20
Abatement Due Date 2001-02-26
Nr Instances 1
Nr Exposed 2
123811838 0452110 1993-01-04 1225 SOUTH 15TH STREET, LOUISVILLE, KY, 40210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-05
Case Closed 1993-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1993-01-29
Abatement Due Date 1993-02-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1993-01-29
Abatement Due Date 1993-02-04
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1993-01-29
Abatement Due Date 1993-02-18
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1993-01-29
Abatement Due Date 1993-03-11
Nr Instances 1
Nr Exposed 21
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1993-01-29
Abatement Due Date 1993-02-18
Nr Instances 1
Nr Exposed 21
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1993-01-29
Abatement Due Date 1993-02-04
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-01-29
Abatement Due Date 1993-04-11
Nr Instances 1
Nr Exposed 21
Gravity 00
112332317 0452110 1990-09-06 6315 INDUSTRIAL BLVD., PURINA MILLS, LOUISVILLE, KY, 40210
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1990-09-11
Case Closed 1990-09-26

Related Activity

Type Accident
Activity Nr 361065626

Sources: Kentucky Secretary of State