Search icon

RIVERTOWN STEEL, INC.

Company Details

Name: RIVERTOWN STEEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Sep 1988 (37 years ago)
Organization Date: 19 Sep 1988 (37 years ago)
Last Annual Report: 05 Jun 1991 (34 years ago)
Organization Number: 0248530
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 164 HAMILTON CT., LOUISVILLE, KY 40229
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
GARY D. SMITH Registered Agent

Director

Name Role
GARY D. SMTIH Director

Incorporator

Name Role
GARY D. SMITH Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1989-06-01
Letters 1988-12-05
Letters 1988-12-05
Articles of Incorporation 1988-09-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104343371 0452110 1990-04-25 4500 CONEAM DR., LOUISVILLE, KY, 40214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-25
Case Closed 1990-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1990-05-04
Abatement Due Date 1990-06-14
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260305 A09
Issuance Date 1990-05-04
Abatement Due Date 1990-05-10
Nr Instances 1
Nr Exposed 3
104342811 0452110 1990-02-20 7901 NATIONAL TURNPIKE, LOUISVILLE, KY, 40214
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-02-20
Case Closed 1990-03-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-03-21
Abatement Due Date 1990-03-24
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 6
Gravity 06
104311915 0452110 1990-02-06 11001 ELECTRON DR., LOUISVILLE, KY, 40299
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-02-06
Case Closed 1990-03-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-03-02
Abatement Due Date 1990-03-05
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1990-03-02
Abatement Due Date 1990-03-05
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 E02
Issuance Date 1990-03-02
Abatement Due Date 1990-03-14
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1990-03-02
Abatement Due Date 1990-03-05
Nr Instances 1
Nr Exposed 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1990-03-02
Abatement Due Date 1990-03-05
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 F05
Issuance Date 1990-03-02
Abatement Due Date 1990-03-08
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 1990-03-02
Abatement Due Date 1990-03-14
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1990-03-02
Abatement Due Date 1990-03-08
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1990-03-02
Abatement Due Date 1990-03-08
Nr Instances 1
Nr Exposed 1
104314000 0452110 1989-07-27 MAN-O-WAR BLVD., LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-27
Case Closed 1989-08-09
104295373 0452110 1989-03-21 220 ABRAHAM FLEXNER WAY, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-21
Case Closed 1989-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-04-25
Abatement Due Date 1989-05-26
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-04-25
Abatement Due Date 1989-05-26
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-04-25
Abatement Due Date 1989-05-26
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State