Search icon

HIGHWAY SPECIALTY STEEL INC.

Company Details

Name: HIGHWAY SPECIALTY STEEL INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Nov 1984 (40 years ago)
Organization Date: 07 Nov 1984 (40 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0195316
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: RT. 1, BOX 204-A, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
ALAN BERNARD Incorporator

Registered Agent

Name Role
ALAN BERNARD Registered Agent

Director

Name Role
ALAN BERNARD Director

Former Company Names

Name Action
HIGHWAY SPECIALITY STEEL, INC. Old Name

Filings

Name File Date
Dissolution 1988-04-25
Statement of Intent to Dissolve 1987-09-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104322482 0452110 1986-07-07 ROUTE L, BOX 204 A, SALT RIVER ROAD, LEITCHFIELD, KY, 42754
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1986-07-07
Case Closed 1986-09-26

Related Activity

Type Complaint
Activity Nr 70264247
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1986-08-14
Abatement Due Date 1986-08-19
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-08-14
Abatement Due Date 1986-09-30
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 F04
Issuance Date 1986-08-14
Abatement Due Date 1986-09-30
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-08-14
Abatement Due Date 1986-09-30
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State