Search icon

EXMET OF KENTUCKY, INC.

Company Details

Name: EXMET OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Oct 1985 (40 years ago)
Organization Date: 08 Oct 1985 (40 years ago)
Last Annual Report: 20 Apr 1994 (31 years ago)
Organization Number: 0206957
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 3710 TRAIL RIDGE RD., LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Common No Par Shares: 100000

Incorporator

Name Role
PETER B. LEWIS Incorporator

Registered Agent

Name Role
DENNIS J. LISACK Registered Agent

Director

Name Role
DENNIS J. LISACK Director

Assumed Names

Name Status Expiration Date
EXMET Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Statement of Change 1992-04-01
Annual Report 1991-07-01
Annual Report 1990-10-22
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Amendment 1986-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104289855 0452110 1988-07-05 1400 SOUTH HANCOCK, LOUISVILLE, KY, 40217
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-07-06
Case Closed 1989-11-08

Related Activity

Type Complaint
Activity Nr 73098832
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1989-09-25
Abatement Due Date 1989-11-02
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101025 H01
Issuance Date 1989-09-25
Abatement Due Date 1989-10-05
Nr Instances 1
Nr Exposed 3
Gravity 00
104290929 0452110 1988-07-05 1400 SOUTH HANCOCK, LOUISVILLE, KY, 40217
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-07-05
Case Closed 1988-07-29

Related Activity

Type Complaint
Activity Nr 73098832
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-07-19
Abatement Due Date 1988-07-25
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1988-07-19
Abatement Due Date 1988-07-25
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1988-07-19
Abatement Due Date 1988-08-26
Nr Instances 3
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1988-07-19
Abatement Due Date 1988-07-25
Nr Instances 2
Nr Exposed 12
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1988-07-19
Abatement Due Date 1988-07-29
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State