Search icon

FABRICATED ALUMINUM SYSTEMS, INC.

Company Details

Name: FABRICATED ALUMINUM SYSTEMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Dec 1988 (36 years ago)
Organization Date: 14 Dec 1988 (36 years ago)
Last Annual Report: 27 Apr 1992 (33 years ago)
Organization Number: 0251963
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 1200 ONE RIVERFRONT PLZ., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
LALIT K. SARIN Director
H. LINDEN MCLELLAN Director

Registered Agent

Name Role
JOSEPH C. OLDHAM Registered Agent

Incorporator

Name Role
LISA ANN VOGT Incorporator

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Articles of Incorporation 1988-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305363376 0452110 2002-07-02 1520 PORTLAND AVENUE, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-07-02
Case Closed 2002-07-02
112358726 0452110 1991-03-28 1520 PORTLAND AVENUE, LOUISVILLE, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-28
Case Closed 1991-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-04-10
Abatement Due Date 1991-05-28
Current Penalty 150.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 A02 IA
Issuance Date 1991-04-10
Abatement Due Date 1991-05-13
Current Penalty 150.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1991-04-10
Abatement Due Date 1991-05-13
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1991-04-10
Abatement Due Date 1991-05-13
Nr Instances 1
Nr Exposed 1
112343454 0452110 1990-09-05 3332 NEWBURG RD., LOUISVILLE, KY, 40218
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-09-06
Case Closed 1990-10-19

Related Activity

Type Complaint
Activity Nr 70259536
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I04
Issuance Date 1990-09-14
Abatement Due Date 1990-09-17
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I05
Issuance Date 1990-09-14
Abatement Due Date 1990-09-17
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 4
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1990-09-14
Abatement Due Date 1990-09-17
Initial Penalty 400.0
Nr Instances 4
Nr Exposed 4
Gravity 06
112338314 0452110 1990-07-26 MAN-O-WAR & HARRODSBURG ROAD (PALOMAR SHOPPING CT., LEXINGTON, KY, 40509
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-07-27
Case Closed 1990-07-27
104318696 0452110 1990-04-02 101 E. MAIN ST., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-03
Case Closed 1990-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1990-04-30
Abatement Due Date 1990-05-04
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State