Search icon

GETTLER SHEET METAL CO., INC.

Company Details

Name: GETTLER SHEET METAL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 07 Jan 1985 (40 years ago)
Last Annual Report: 26 Aug 2014 (11 years ago)
Organization Number: 0197093
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 575 PHILLIPS LANE, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JAMES E. YATES Registered Agent

President

Name Role
James E Yates President

Secretary

Name Role
Mariellen D Yates Secretary

Director

Name Role
JAMES E. YATES Director
MARIELLEN D. YATES Director

Incorporator

Name Role
JAMES E. YATES Incorporator
MARIELLEN D. YATES Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-08-26
Annual Report 2013-02-19
Annual Report 2012-01-19
Annual Report 2011-02-24
Annual Report 2010-03-26
Annual Report 2009-02-10
Annual Report 2008-02-07
Annual Report 2007-01-29
Annual Report 2006-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307078634 0452110 2003-11-20 575 PHILLIPS LN, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-11-20
Case Closed 2004-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2004-01-30
Abatement Due Date 2004-02-19
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2004-01-30
Abatement Due Date 2004-02-05
Nr Instances 1
Nr Exposed 6
304698343 0452110 2001-09-11 575 PHILLIPS LN, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-09-11
Case Closed 2001-09-11
302746631 0452110 1999-05-17 575 PHILLIPS LN, LOUISVILLE, KY, 40209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-05-17
Case Closed 1999-05-17
124605049 0452110 1994-03-24 575 PHILLIPS LN, LOUISVILLE, KY, 40209
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-03-24
Case Closed 1994-05-13

Related Activity

Type Complaint
Activity Nr 70262811
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1994-04-08
Abatement Due Date 1994-05-04
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-04-08
Abatement Due Date 1994-05-04
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-04-08
Abatement Due Date 1994-05-04
Nr Instances 1
Nr Exposed 4
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-04-08
Abatement Due Date 1994-05-04
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-04-08
Abatement Due Date 1994-05-18
Nr Instances 1
Nr Exposed 9
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1994-04-08
Abatement Due Date 1994-05-04
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1994-04-08
Abatement Due Date 1994-05-04
Nr Instances 1
Nr Exposed 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1994-04-08
Abatement Due Date 1994-05-04
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1994-04-08
Abatement Due Date 1994-05-04
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1994-04-08
Abatement Due Date 1994-05-04
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State