Search icon

QUALITY FABRICATION, INCORPORATED

Company Details

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

Registered Agent

Name Role
DALE HOLT Registered Agent

President

Name Role
Roy D Holt President

Vice President

Name Role
Roy D Holt Vice President

Director

Name Role
Roy D Holt Director
DALE HOLT Director
ROY HOLT Director
Tammy Holt Director

Incorporator

Name Role
DALE HOLT Incorporator

Secretary

Name Role
Tammy Holt Secretary

Treasurer

Name Role
Tammy Holt Treasurer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312483514 0452110 2008-12-09 555 BROWN LN, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-01-26
Case Closed 2009-03-19

Violation Items

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
305907115 0452110 2003-09-16 555 BROWN LANE, MADISONVILLE, KY, 42431
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