Search icon

STARR STAINLESS,INC.

Company Details

Name: STARR STAINLESS,INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jun 1985 (40 years ago)
Organization Date: 21 Jun 1985 (40 years ago)
Last Annual Report: 03 Aug 2018 (7 years ago)
Organization Number: 0203124
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 504 MCCAMISH DR., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Common No Par Shares: 900

Incorporator

Name Role
HARRY L. CECIL Incorporator
R. STARR ADAMS Incorporator

President

Name Role
R Starr Adams President

Secretary

Name Role
R Eric Adams Secretary

Registered Agent

Name Role
R. STARR ADAMS Registered Agent

Treasurer

Name Role
R Eric Adams Treasurer

Director

Name Role
R. STARR ADAMS Director
HARRY L. CECIL Director

Filings

Name File Date
Dissolution 2018-08-21
Annual Report 2018-08-03
Annual Report 2017-04-20
Annual Report 2016-03-09
Annual Report 2015-04-09
Annual Report 2014-01-22
Annual Report 2013-06-21
Annual Report 2012-02-09
Annual Report 2011-02-08
Annual Report 2010-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306517970 452110 2003-07-01 504 MCCAMISH DRIVE, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-09
Case Closed 2004-03-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2003-08-19
Abatement Due Date 2003-09-22
Current Penalty 50.0
Initial Penalty 225.0
Contest Date 2003-09-11
Final Order 2003-11-06
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2003-08-19
Abatement Due Date 2003-09-22
Current Penalty 50.0
Initial Penalty 375.0
Contest Date 2003-09-11
Final Order 2003-11-06
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-08-19
Abatement Due Date 2003-09-22
Current Penalty 50.0
Initial Penalty 375.0
Contest Date 2003-09-11
Final Order 2003-11-06
Nr Instances 4
Nr Exposed 7
FTA Current Penalty 0.0
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 B04 IV
Issuance Date 2003-08-19
Abatement Due Date 2003-08-29
Current Penalty 50.0
Initial Penalty 375.0
Contest Date 2003-09-11
Final Order 2003-11-06
Nr Instances 1
Nr Exposed 6
FTA Current Penalty 0.0
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2003-08-19
Abatement Due Date 2003-07-01
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2003-09-11
Final Order 2003-11-06
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
123813883 0452110 1992-11-05 504 MCCAMISH DRIVE, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-11-05
Case Closed 1993-02-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1992-12-18
Abatement Due Date 1992-12-30
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1992-12-18
Abatement Due Date 1993-01-27
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1992-12-18
Abatement Due Date 1992-12-30
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1992-12-18
Abatement Due Date 1992-12-30
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1992-12-18
Abatement Due Date 1992-12-30
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19100253 A03
Issuance Date 1992-12-18
Abatement Due Date 1992-12-30
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01007
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1992-12-18
Abatement Due Date 1992-12-30
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-12-18
Abatement Due Date 1993-01-27
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1992-12-18
Abatement Due Date 1993-01-27
Nr Instances 1
Nr Exposed 7
Gravity 00

Sources: Kentucky Secretary of State