Search icon

AUTOMATED BUILDING COMPONENTS, INC.

Company Details

Name: AUTOMATED BUILDING COMPONENTS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 1987 (38 years ago)
Authority Date: 01 Jun 1987 (38 years ago)
Last Annual Report: 14 Jul 2008 (17 years ago)
Organization Number: 0229949
Principal Office: 2359 GRANT ROAD, NORTH BALTIMORE, OH 45872
Place of Formation: OHIO

CEO

Name Role
Harold McCarty CEO

Director

Name Role
HAROLD L. MCCARTY Director
MARK A. WAGNER Director
MARCIA L. MCCARTY Director
Harold L McCarty Director
Marshall B McCarty Director
Jennifer L Buckingham Director
THOMAS A. EBERLY Director

Incorporator

Name Role
HAROLD L. MCCARTY Incorporator
MARCIA L. MCCARTY Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Marshall B McCarty President

Filings

Name File Date
App. for Certificate of Withdrawal 2008-07-17
Annual Report 2008-07-14
Annual Report 2007-10-22
Annual Report 2006-04-04
Annual Report 2005-03-28
Sixty Day Notice Return 2004-12-15
Annual Report 2004-10-07
Annual Report 2003-04-22
Annual Report 2002-05-07
Annual Report 2001-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308084938 0452110 2004-10-14 450 S MAIN ST, WILLIAMSTOWN, KY, 41097
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-10-14
Case Closed 2004-10-14
301737722 0452110 1997-02-28 450 S MAIN ST, WILLIAMSTOWN, KY, 41097
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-28
Case Closed 1997-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 1997-03-19
Abatement Due Date 1997-04-01
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 10
Gravity 05
123816696 0452110 1992-06-24 450 S MAIN ST, WILLIAMSTOWN, KY, 41097
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-29
Case Closed 1992-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-07-31
Abatement Due Date 1992-09-09
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-07-31
Abatement Due Date 1992-09-09
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1992-07-31
Abatement Due Date 1992-09-09
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1992-07-31
Abatement Due Date 1992-09-09
Nr Instances 1
Nr Exposed 18
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1992-07-31
Abatement Due Date 1992-08-19
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1992-07-31
Abatement Due Date 1992-09-09
Nr Instances 1
Nr Exposed 18
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1992-07-31
Abatement Due Date 1992-08-19
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-07-31
Abatement Due Date 1992-09-09
Nr Instances 1
Nr Exposed 18
Gravity 00

Sources: Kentucky Secretary of State