Search icon

COMMONWEALTH FABRICATORS, INC.

Company Details

Name: COMMONWEALTH FABRICATORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Dec 1983 (41 years ago)
Organization Date: 20 Dec 1983 (41 years ago)
Last Annual Report: 28 Oct 2003 (21 years ago)
Organization Number: 0184741
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 17105 Ash Hill Dr., LOUISVILLE, KY 40245
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Vice President

Name Role
Samuel E Miller Vice President

President

Name Role
R Nicholas Miller President

Director

Name Role
R. NICHOLAS MILLER Director
SAMUEL E. MILLER Director
MARIS CAIBE Director

Incorporator

Name Role
R. NICHOLAS MILLER Incorporator

Registered Agent

Name Role
R. NICHOLAS MILLER Registered Agent

Filings

Name File Date
Annual Report 2002-05-22
Annual Report 2001-05-11
Annual Report 2000-03-31
Annual Report 1999-07-19
Statement of Change 1999-06-23
Annual Report 1998-07-23
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124602038 0452110 1996-01-11 11600 COMMONWEALTH DR., LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-01-11
Case Closed 1996-01-11
104320635 0452110 1990-02-20 11600 COMMONWEALTH DR., LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-20
Case Closed 1990-05-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1990-03-02
Abatement Due Date 1990-05-15
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1990-03-02
Abatement Due Date 1990-03-14
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 1990-03-02
Abatement Due Date 1990-03-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1990-03-02
Abatement Due Date 1990-03-08
Nr Instances 1
Nr Exposed 11
Citation ID 02002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1990-03-02
Abatement Due Date 1990-03-14
Nr Instances 1
Nr Exposed 11
Citation ID 02003
Citaton Type Other
Standard Cited 201800404 A
Issuance Date 1990-03-02
Abatement Due Date 1990-03-08
Nr Instances 1
Nr Exposed 11
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1990-03-02
Abatement Due Date 1990-03-08
Nr Instances 1
Nr Exposed 11
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-03-02
Abatement Due Date 1990-03-14
Nr Instances 1
Nr Exposed 11
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-03-02
Abatement Due Date 1990-03-14
Nr Instances 1
Nr Exposed 11
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-03-02
Abatement Due Date 1990-03-14
Nr Instances 1
Nr Exposed 11

Sources: Kentucky Secretary of State