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 |
Name | Role |
---|---|
John R. Darling | Secretary |
Name | Role |
---|---|
John R. Darling | Treasurer |
Name | Role |
---|---|
Greg N. James | President |
Name | Role |
---|---|
EUGENE JAMES | Director |
Gregory N. James | Director |
GREGORY N. JAMES | Director |
Name | Role |
---|---|
GREGORY N. JAMES | Registered Agent |
Name | Role |
---|---|
EUGENE JAMES | Incorporator |
Name | Action |
---|---|
JAMES WELDING SERVICE, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310076625 | 0452110 | 2006-08-28 | 6870 US HWY 42E, GHENT, KY, 41045 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205281942 |
Health | Yes |
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