Search icon

MIDDLETOWN STEEL CO., INC.

Company Details

Name: MIDDLETOWN STEEL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jun 1986 (39 years ago)
Organization Date: 13 Jun 1986 (39 years ago)
Last Annual Report: 27 Jun 1988 (37 years ago)
Organization Number: 0216213
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 610 N. ENGLISH STA. RD., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
D. L. ERNSPIKER Director
R. B. ERNSPIKER Director

Incorporator

Name Role
JOHN A. NOLD Incorporator

Registered Agent

Name Role
610 N. ENGLISH STA. RD. Registered Agent

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Letters 1988-12-02
Annual Report 1987-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104339767 0452110 1989-04-10 716 CARTER AVE., ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-11
Case Closed 1992-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1989-05-10
Abatement Due Date 1989-04-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1989-05-10
Abatement Due Date 1989-04-10
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 D01
Issuance Date 1989-05-10
Abatement Due Date 1989-05-22
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1989-05-10
Abatement Due Date 1989-05-22
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 F05 II
Issuance Date 1989-05-10
Abatement Due Date 1989-05-22
Nr Instances 1
Nr Exposed 8
Citation ID 02005
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-05-10
Abatement Due Date 1989-05-22
Nr Instances 1
Nr Exposed 8
Citation ID 02006
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-05-10
Abatement Due Date 1989-05-22
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State