Search icon

ALL PURPOSE STEEL CONSTRUCTION, INC.

Company Details

Name: ALL PURPOSE STEEL CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Mar 1988 (37 years ago)
Organization Date: 09 Mar 1988 (37 years ago)
Last Annual Report: 13 Mar 2017 (8 years ago)
Organization Number: 0241124
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: 2399 NEW HOPE RD., BEDFORD, KY 40006
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
John R. Darling Secretary

Treasurer

Name Role
John R. Darling Treasurer

President

Name Role
Greg N. James President

Director

Name Role
EUGENE JAMES Director
Gregory N. James Director
GREGORY N. JAMES Director

Registered Agent

Name Role
GREGORY N. JAMES Registered Agent

Incorporator

Name Role
EUGENE JAMES Incorporator

Former Company Names

Name Action
JAMES WELDING SERVICE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2018-10-16
Annual Report 2017-03-13
Annual Report 2016-03-09
Annual Report Amendment 2015-06-01
Annual Report 2015-03-11
Annual Report 2014-01-23
Annual Report 2013-06-24
Annual Report 2012-02-06
Registered Agent name/address change 2011-10-05
Amendment 2011-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310076625 0452110 2006-08-28 6870 US HWY 42E, GHENT, KY, 41045
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-11-06
Case Closed 2006-11-14

Related Activity

Type Complaint
Activity Nr 205281942
Health Yes
307560474 0452110 2004-06-16 2399 NEW HOPE RD, BEDFORD, KY, 40006
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-16
Case Closed 2004-08-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040001 A02
Issuance Date 2004-07-20
Abatement Due Date 2004-08-20
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2004-07-20
Abatement Due Date 2004-08-20
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State