Name: | JAVIER STEEL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Feb 1985 (40 years ago) |
Organization Date: | 27 Feb 1985 (40 years ago) |
Last Annual Report: | 03 Aug 2024 (7 months ago) |
Organization Number: | 0198674 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 1301 CLEAR SPRINGS TRACE, SUITE 110, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
NILO JAVIER | Registered Agent |
Name | Role |
---|---|
Leanne P Koenig | Secretary |
Name | Role |
---|---|
Nilo A Javier | President |
Name | Role |
---|---|
Nilo A Javier | Treasurer |
Name | Role |
---|---|
Nilo A Javier | Director |
NILO JAVIER | Director |
JOSEPH DECK | Director |
Name | Role |
---|---|
NILO JAVIER | Incorporator |
JOSEPH DECK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-03 |
Annual Report | 2023-04-01 |
Registered Agent name/address change | 2023-04-01 |
Annual Report | 2022-06-01 |
Annual Report | 2021-02-10 |
Annual Report | 2020-07-06 |
Principal Office Address Change | 2019-06-26 |
Annual Report | 2019-06-11 |
Annual Report | 2018-04-18 |
Annual Report | 2017-03-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313572489 | 0452110 | 2009-09-28 | I-264 AND WESTPORT RD, LOUISVILLE, KY, 40201 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202846713 |
Safety | Yes |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1999-02-26 |
Case Closed | 2012-12-15 |
Related Activity
Type | Accident |
Activity Nr | 101863942 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260550 A15 II |
Issuance Date | 1999-03-19 |
Abatement Due Date | 1999-03-23 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 1999-04-07 |
Final Order | 1999-06-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5642157009 | 2020-04-06 | 0457 | PPP | 1301 Clear Spring Trace, LOUISVILLE, KY, 40223-3801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State