Search icon

THE ARTHUR HOLDING COMPANY, INC.

Company Details

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

Incorporator

Name Role
JOSEPH C. HENDRICKSON Incorporator
DONALD L. FUST Incorporator

Signature

Name Role
CHERYL S FUST Signature

Registered Agent

Name Role
DONALD L. FUST Registered Agent

Sole Officer

Name Role
Donald L Fust Sole Officer

Director

Name Role
DONLAD L. FUST Director
JOSEPH C. HENDRICKSON Director

Secretary

Name Role
Cheryl S. Fust Secretary

Former Company Names

Name Action
STEELCON OF LOUISVILLE, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308391051 0452110 2004-12-08 OLD MT EDEN RD AT 7 MILE PK, SHELBYVILLE, KY, 40065
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-12-08
Case Closed 2004-12-08

Related Activity

Type Inspection
Activity Nr 308391044
307079129 0452110 2004-01-26 1400 STORY AVE, LOUISVILLE, KY, 40206
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
124605353 0452110 1994-05-23 2297 LEXINGTON ROAD, LOUISVILLE, KY, 40206
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
123790313 0452110 1994-05-02 2101 NELSON MILLER PKY, ANCHORAGE, KY, 40223
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-05-02
Case Closed 1994-05-02

Sources: Kentucky Secretary of State