Search icon

SPECTRUM BUILDING SYSTEMS, INC.

Company Details

Name: SPECTRUM BUILDING SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Aug 1983 (42 years ago)
Organization Date: 09 Aug 1983 (42 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0180456
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: P. O. DRAWER 230, BEREA, KY 40403
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
GREG POYNTER Registered Agent

Director

Name Role
GREG POYNTER Director
JEFF POYNTER Director
LANEY D. POYNTER Director

Incorporator

Name Role
GREG POYNTER Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Annual Report 1984-07-01
Articles of Incorporation 1983-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2769784 0452110 1985-07-25 BIG HILL AVENUE, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-25
Case Closed 1986-02-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1985-08-27
Abatement Due Date 1985-09-03
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1985-08-27
Abatement Due Date 1985-09-03
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 2006002 1
Issuance Date 1985-08-27
Abatement Due Date 1985-09-03
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1985-08-27
Abatement Due Date 1985-10-07
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1985-08-27
Abatement Due Date 1985-09-03
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1985-08-27
Abatement Due Date 1985-09-03
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State