Search icon

WINCHESTER STEEL ERECTORS, INC.

Company Details

Name: WINCHESTER STEEL ERECTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Sep 1988 (37 years ago)
Organization Date: 20 Sep 1988 (37 years ago)
Last Annual Report: 15 May 1990 (35 years ago)
Organization Number: 0248616
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 5480 SWANTON DR., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
DOUG WILBURN Director
TONY WILBURN Director

Incorporator

Name Role
CHARLES J. MCENROE Incorporator

Registered Agent

Name Role
HAROLD BROKAW Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Administrative Dissolution Return 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Articles of Incorporation 1988-09-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312212889 0452110 2008-07-30 1755 PARKWAY DR, BARDSTOWN, KY, 40004
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-07-30
Case Closed 2008-10-02

Related Activity

Type Inspection
Activity Nr 312212822

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2008-08-13
Abatement Due Date 2008-08-19
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State