Search icon

CUSTOM STEEL PROCESSING CORP.

Company Details

Name: CUSTOM STEEL PROCESSING CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jan 1989 (36 years ago)
Authority Date: 19 Jan 1989 (36 years ago)
Last Annual Report: 25 Jun 1999 (26 years ago)
Organization Number: 0253607
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: P. O. BOX 348, GREENUP, KY 41144
Place of Formation: OHIO

Treasurer

Name Role
Robert L Calentine Treasurer

Secretary

Name Role
Karen A Calentine Secretary

Vice President

Name Role
David L Calentine Vice President

President

Name Role
Frank A Jones President

Director

Name Role
NELSON GAMPFER Director
KENNETH BALDOCK Director
G. PATRICK JONES Director
ROBERT CALENTINE Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Administrative Dissolution Return 2000-11-01
Annual Report 1999-07-20
Annual Report 1998-10-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307557595 0452110 2004-07-09 200 HARRIS ST., WURTLAND, KY, 41144
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2004-07-09
Case Closed 2004-07-09
301890802 0452110 1997-09-24 200 HARRIS ST., WURTLAND, KY, 41144
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-09-25
Case Closed 1997-11-10

Related Activity

Type Referral
Activity Nr 201851524
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C07 I
Issuance Date 1997-10-23
Abatement Due Date 1997-11-10
Nr Instances 1
Nr Exposed 1
Gravity 01
301735874 0452110 1997-03-17 200 HARRIS ST., WURTLAND, KY, 41144
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-18
Case Closed 2010-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1997-04-21
Abatement Due Date 1997-06-15
Nr Instances 1
Nr Exposed 42
123797821 0452110 1993-12-03 200 HARRIS ST., WURTLAND, KY, 41144
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-12-03
Case Closed 1994-02-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 1994-01-07
Abatement Due Date 1994-02-03
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-01-07
Abatement Due Date 1994-02-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-01-07
Abatement Due Date 1994-02-17
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-01-07
Abatement Due Date 1994-02-17
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1994-01-07
Abatement Due Date 1994-02-03
Nr Instances 1
Nr Exposed 26
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1994-01-07
Abatement Due Date 1994-02-03
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1994-01-07
Abatement Due Date 1994-02-03
Nr Instances 1
Nr Exposed 26
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1994-01-07
Abatement Due Date 1994-02-03
Nr Instances 1
Nr Exposed 26
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-01-07
Abatement Due Date 1994-02-03
Nr Instances 1
Nr Exposed 20
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1994-01-07
Abatement Due Date 1994-02-03
Nr Instances 1
Nr Exposed 20
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-01-07
Abatement Due Date 1994-02-03
Nr Instances 1
Nr Exposed 20

Sources: Kentucky Secretary of State