Search icon

O'NEAL STEEL, INC.

Company Details

Name: O'NEAL STEEL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Dec 1985 (39 years ago)
Authority Date: 05 Dec 1985 (39 years ago)
Last Annual Report: 17 Apr 1990 (35 years ago)
Organization Number: 0209006
Principal Office: 744 41ST. ST. NORTH, BIRMINGHAM, AL 35222
Place of Formation: DELAWARE

Director

Name Role
EMMET O'NEAL Director
EMMET O'NEAL, III Director
ELIZABETH O'NEAL SHANNON Director
KIRKMAN O'NEAL Director
ELIZABETH P. O'NEAL Director

Incorporator

Name Role
S. L. MACKEY Incorporator
J. SKRIVAN Incorporator
H. KENNEDY Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
Out-of-state Merger
SHELBY STEEL, INC. Merger
SHELBY STEEL INVESTMENT CORP. Old Name
SHELBY STEEL HOLDING CORPORATION Old Name

Assumed Names

Name Status Expiration Date
SHELBY STEEL, INC. Inactive -

Filings

Name File Date
Annual Report 1990-07-01
Certificate of Withdrawal 1990-05-11
Annual Report 1989-07-01
Articles of Merger 1986-02-24
Articles of Merger 1985-12-26
Certificate of Assumed Name 1985-12-26
Certificate of Authority 1985-12-05
Articles of Merger 1985-09-27
Amendment 1985-09-26
Certificate of Authority 1985-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104282595 0452110 1987-02-27 4800 ALLMOND AVE., LOUISVILLE, KY, 40233
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-02-27
Case Closed 1989-11-22

Related Activity

Type Complaint
Activity Nr 70265566
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1987-04-07
Abatement Due Date 1987-04-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 D02 I
Issuance Date 1987-04-07
Abatement Due Date 1987-05-08
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1987-04-07
Abatement Due Date 1987-05-08
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1987-04-07
Abatement Due Date 1987-05-08
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 E02
Issuance Date 1987-04-07
Abatement Due Date 1987-05-08
Nr Instances 1
Nr Exposed 1
13933445 0452110 1983-03-04 4800 ALLMOND AVE, Louisville, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-04
Case Closed 1983-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1983-04-05
Abatement Due Date 1983-04-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1983-04-05
Abatement Due Date 1983-04-19
Nr Instances 1

Sources: Kentucky Secretary of State