Name: | THE ARTHUR HOLDING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Sep 1986 (39 years ago) |
Organization Date: | 02 Sep 1986 (39 years ago) |
Last Annual Report: | 21 Jun 2006 (19 years ago) |
Organization Number: | 0218963 |
ZIP code: | 40023 |
City: | Fisherville, Wilsonville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 38, FISHERVILLE, KY 40023 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
JOSEPH C. HENDRICKSON | Incorporator |
DONALD L. FUST | Incorporator |
Name | Role |
---|---|
CHERYL S FUST | Signature |
Name | Role |
---|---|
DONALD L. FUST | Registered Agent |
Name | Role |
---|---|
Donald L Fust | Sole Officer |
Name | Role |
---|---|
DONLAD L. FUST | Director |
JOSEPH C. HENDRICKSON | Director |
Name | Role |
---|---|
Cheryl S. Fust | Secretary |
Name | Action |
---|---|
STEELCON OF LOUISVILLE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-06-21 |
Annual Report | 2005-06-29 |
Amendment | 2004-02-06 |
Annual Report | 2003-08-13 |
Annual Report | 2002-08-26 |
Annual Report | 2001-07-23 |
Annual Report | 2000-08-01 |
Annual Report | 1998-08-12 |
Annual Report | 1997-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308391051 | 0452110 | 2004-12-08 | OLD MT EDEN RD AT 7 MILE PK, SHELBYVILLE, KY, 40065 | |||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 308391044 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-01-26 |
Case Closed | 2004-05-24 |
Related Activity
Type | Inspection |
Activity Nr | 307080622 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2004-03-26 |
Abatement Due Date | 2004-01-26 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-05-23 |
Case Closed | 1994-07-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1994-07-06 |
Abatement Due Date | 1994-08-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-05-02 |
Case Closed | 1994-05-02 |
Sources: Kentucky Secretary of State