Search icon

BRITE-METALS, INC.

Company Details

Name: BRITE-METALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Aug 1985 (40 years ago)
Organization Date: 19 Aug 1985 (40 years ago)
Last Annual Report: 03 Jun 2022 (3 years ago)
Organization Number: 0205166
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 4002 BOWLING GREEN RD., FRANKLIN, KY 42134
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
DAVID B. SHELLY Director
HAROLD F. SHELLY, SR. Director
HILDA B. SHELLY Director

President

Name Role
David B Shelly President

Registered Agent

Name Role
HAROLD F. SHELLY Registered Agent

Incorporator

Name Role
DAVID B. SHELLY Incorporator
HAROLD F. SHELLY, SR. Incorporator

Vice President

Name Role
Harold F Shelly Vice President

Treasurer

Name Role
Hilda Shelly Treasurer

Secretary

Name Role
Hilda Shelly Secretary

Signature

Name Role
HILDA SHELLY Signature

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-03
Annual Report 2021-09-02
Annual Report 2020-04-13
Annual Report 2019-05-03
Annual Report 2018-08-23
Annual Report 2017-08-16
Annual Report 2016-06-16
Annual Report 2015-06-12
Annual Report 2014-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14794838 0452110 1986-09-03 HWY 31 W NORTH, FRANKLIN, KY, 42134
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-09-03
Case Closed 1986-09-22

Related Activity

Type Complaint
Activity Nr 70264494
Health Yes
14794846 0452110 1986-09-03 HWY 31 W NORTH, FRANKLIN, KY, 42134
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1986-09-03
Case Closed 1986-09-22

Related Activity

Type Inspection
Activity Nr 102016144
18600551 0452110 1986-03-12 U.S. HIGHWAY 31 W. NORTH, FRANKLIN, KY, 42134
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1986-03-12
Case Closed 1986-04-21

Related Activity

Type Complaint
Activity Nr 70118369
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D01
Issuance Date 1986-04-08
Abatement Due Date 1986-04-18
Nr Instances 1
Nr Exposed 14
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1986-04-08
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-04-08
Abatement Due Date 1986-04-14
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1986-04-08
Abatement Due Date 1986-04-18
Nr Instances 1
Nr Exposed 1
102016144 0452110 1986-03-12 U.S. HIGHWAY 31 W. NORTH, FRANKLIN, KY, 42134
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1986-03-13
Case Closed 1986-07-08

Related Activity

Type Complaint
Activity Nr 70118369
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100094 D09 VII
Issuance Date 1986-07-03
Abatement Due Date 1986-08-19
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1986-07-03
Abatement Due Date 1986-07-22
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1986-07-03
Abatement Due Date 1986-08-19
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 2006002 1
Issuance Date 1986-07-03
Abatement Due Date 1986-07-09
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 2018001 1
Issuance Date 1986-07-03
Abatement Due Date 1986-07-09
Nr Instances 1
Nr Exposed 14
Citation ID 02003
Citaton Type Other
Standard Cited 19100094 D09 VIII
Issuance Date 1986-07-03
Abatement Due Date 1986-07-22
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1986-07-03
Abatement Due Date 1986-08-19
Nr Instances 1
Nr Exposed 14
Citation ID 02005
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1986-07-03
Abatement Due Date 1986-07-09
Nr Instances 1
Nr Exposed 14
Citation ID 02006
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1986-07-03
Abatement Due Date 1986-07-09
Nr Instances 1
Nr Exposed 14
Citation ID 02007
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1986-07-03
Abatement Due Date 1986-08-19
Nr Instances 1
Nr Exposed 14

Sources: Kentucky Secretary of State