Search icon

RELRIGHT FABRICATORS, INC.

Company Details

Name: RELRIGHT FABRICATORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 1986 (39 years ago)
Organization Date: 30 Apr 1986 (39 years ago)
Last Annual Report: 15 Jul 1988 (37 years ago)
Organization Number: 0214551
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 13035 MIDDLETOWN INDUSTRIAL BLVD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
FBT LLC Registered Agent

Director

Name Role
G. BRUCE DUTHIE Director
HUGH T. CONKRIGHT Director
PATRICK J. KING Director

Incorporator

Name Role
JOSEPH B. HELM Incorporator

Filings

Name File Date
Dissolution 1989-05-26
Articles of Incorporation 1986-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104288030 0452110 1988-06-15 KY #15 SOUTH, HAZARD, KY, 41701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-15
Case Closed 1988-06-15
2795326 0452110 1987-07-10 1900 RICHMOND ROAD, LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-13
Case Closed 1987-07-16
104325121 0452110 1987-01-13 HWY. #1342, SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-13
Case Closed 1987-03-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1987-01-29
Abatement Due Date 1987-02-03
Nr Instances 1
Nr Exposed 1
2797231 0452110 1986-09-18 4004 DUPONT CIRCLE, LOUISVILLE, KY, 40207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-18
Case Closed 1986-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A04
Issuance Date 1986-11-05
Abatement Due Date 1986-09-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1986-11-05
Abatement Due Date 1986-09-18
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1986-11-05
Abatement Due Date 1986-09-18
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State