Search icon

CENTRAL LIGHT ALLOY COMPANY

Company Details

Name: CENTRAL LIGHT ALLOY COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 1989 (36 years ago)
Organization Date: 28 Mar 1989 (36 years ago)
Last Annual Report: 25 Jun 1999 (26 years ago)
Organization Number: 0256560
Principal Office: 150 WHEAT DR., PARIS, KY 403612502
Place of Formation: KENTUCKY
Common No Par Shares: 20000

Registered Agent

Name Role
1400 CORP. Registered Agent

President

Name Role
F Bellafato President

Vice President

Name Role
D Timmons Vice President

Secretary

Name Role
H Suzuki Secretary

Treasurer

Name Role
H Suzuki Treasurer

Director

Name Role
GLEN M. KREBS Director

Incorporator

Name Role
SHERYL L. ROBINSON Incorporator

Former Company Names

Name Action
CENTRAL MANUFACTURING COMPANY Old Name
CENTRAL LIGHT ALLOY COMPANY Merger

Filings

Name File Date
Annual Report 1999-07-20
Annual Report 1998-08-12
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Amendment 1990-07-10
Annual Report 1990-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301737227 0452110 1997-06-16 150 WHEAT DR, PARIS, KY, 40361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-06-16
Case Closed 1997-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100104
Issuance Date 1997-08-13
Abatement Due Date 1997-09-05
Nr Instances 1
Nr Exposed 1
Gravity 01
115955965 0452110 1991-12-20 150 WHEAT DR, PARIS, KY, 40361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-01-06
Case Closed 1992-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1992-01-29
Abatement Due Date 1992-01-06
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1992-01-29
Abatement Due Date 1992-01-06
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State