Search icon

SOMERSET SHEET METAL WORKS, INC.

Company Details

Name: SOMERSET SHEET METAL WORKS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Feb 1985 (40 years ago)
Organization Date: 04 Feb 1985 (40 years ago)
Last Annual Report: 31 May 2005 (20 years ago)
Organization Number: 0197937
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: % GREG EPPERSON, 68 FERRY ROAD, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Director

Name Role
JAMES ELLIOTT Director
EDGAR EPPERSON Director
GREG EPPERSON Director
EUGENE EPPERSON Director

Incorporator

Name Role
GREG EPPERSON Incorporator

Registered Agent

Name Role
GREG EPPERSON Registered Agent

President

Name Role
Eugene Epperson President

Secretary

Name Role
Greg Epperson Secretary

Treasurer

Name Role
Edgar Epperson Treasurer

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-05-31
Annual Report 2003-06-26
Annual Report 2001-07-23
Annual Report 2000-04-27
Statement of Change 2000-04-18
Annual Report 1999-07-20
Annual Report 1998-05-19
Annual Report 1997-07-01
Statement of Change 1997-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305914525 0452110 2003-02-19 300 S MAPLE ST, SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-19
Case Closed 2003-03-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2003-03-10
Abatement Due Date 2003-03-27
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03
Issuance Date 2003-03-10
Abatement Due Date 2003-03-27
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2003-03-10
Abatement Due Date 2003-03-27
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-03-10
Abatement Due Date 2003-03-27
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State