Name: | QUALITY FABRICATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Oct 1983 (41 years ago) |
Organization Date: | 27 Oct 1983 (41 years ago) |
Last Annual Report: | 06 May 2021 (4 years ago) |
Organization Number: | 0182961 |
ZIP code: | 42450 |
City: | Providence |
Primary County: | Webster County |
Principal Office: | 844 SR 120 E, PROVIDENCE, KY 42450 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DALE HOLT | Registered Agent |
Name | Role |
---|---|
Roy D Holt | President |
Name | Role |
---|---|
Roy D Holt | Vice President |
Name | Role |
---|---|
Roy D Holt | Director |
DALE HOLT | Director |
ROY HOLT | Director |
Tammy Holt | Director |
Name | Role |
---|---|
DALE HOLT | Incorporator |
Name | Role |
---|---|
Tammy Holt | Secretary |
Name | Role |
---|---|
Tammy Holt | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Principal Office Address Change | 2021-05-06 |
Annual Report | 2021-05-06 |
Annual Report | 2020-09-08 |
Sixty Day Notice Return | 2020-08-24 |
Annual Report | 2019-08-20 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-07 |
Annual Report | 2016-06-03 |
Annual Report | 2015-05-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312483514 | 0452110 | 2008-12-09 | 555 BROWN LN, MADISONVILLE, KY, 42431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 2009-02-23 |
Abatement Due Date | 2009-03-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 E01 |
Issuance Date | 2009-02-23 |
Abatement Due Date | 2009-03-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100134 F01 |
Issuance Date | 2009-02-23 |
Abatement Due Date | 2009-03-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100134 G01 IA |
Issuance Date | 2009-02-23 |
Abatement Due Date | 2009-03-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100134 H03 IIA |
Issuance Date | 2009-02-23 |
Abatement Due Date | 2009-03-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100134 K03 |
Issuance Date | 2009-02-23 |
Abatement Due Date | 2009-03-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19101200 E01 II |
Issuance Date | 2009-02-23 |
Abatement Due Date | 2009-03-19 |
Nr Instances | 1 |
Nr Exposed | 25 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19101200 E02 II |
Issuance Date | 2009-02-23 |
Abatement Due Date | 2009-03-19 |
Nr Instances | 1 |
Nr Exposed | 25 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2003-09-16 |
Case Closed | 2004-03-12 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2004-01-15 |
Abatement Due Date | 2004-02-04 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100147 C06 I |
Issuance Date | 2004-01-15 |
Abatement Due Date | 2004-02-04 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2004-01-15 |
Abatement Due Date | 2004-01-28 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 5 |
Nr Exposed | 3 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101030 G02 IV |
Issuance Date | 2004-01-15 |
Abatement Due Date | 2004-02-19 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100038 A01 |
Issuance Date | 2004-01-15 |
Abatement Due Date | 2004-02-19 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100132 D02 |
Issuance Date | 2004-01-15 |
Abatement Due Date | 2004-02-19 |
Nr Instances | 1 |
Nr Exposed | 15 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100305 G02 II |
Issuance Date | 2004-01-15 |
Abatement Due Date | 2004-01-22 |
Nr Instances | 1 |
Nr Exposed | 15 |
Sources: Kentucky Secretary of State