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
Administrative Dissolution Return 2000-11-01
Revocation of Certificate of Authority 2000-11-01
Annual Report 1999-07-20
Annual Report 1998-10-02
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-09
Type:
Planned
Address:
200 HARRIS ST., WURTLAND, KY, 41144
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1997-09-24
Type:
Referral
Address:
200 HARRIS ST., WURTLAND, KY, 41144
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-03-17
Type:
Planned
Address:
200 HARRIS ST., WURTLAND, KY, 41144
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-12-03
Type:
Planned
Address:
200 HARRIS ST., WURTLAND, KY, 41144
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State