Search icon

METAL DESIGN & FABRICATION, INC.

Company Details

Name: METAL DESIGN & FABRICATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 1989 (36 years ago)
Organization Date: 15 May 1989 (36 years ago)
Last Annual Report: 04 Apr 2011 (14 years ago)
Organization Number: 0258490
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: 4465 LIMABURG RD., HEBRON, KY 41048
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Barry R Schuster Director
Sandra J Schuster Director
BARRY R. SCHUSTER Director
SANDRA J. SCHUSTER Director

Registered Agent

Name Role
BARRY R. SCHUSTER Registered Agent

President

Name Role
Barry R Schuster President

Secretary

Name Role
Sandra J Schuster Secretary

Treasurer

Name Role
Barry R Schuster Treasurer

Vice President

Name Role
Sandra J Schuster Vice President

Incorporator

Name Role
BARRY R. SCHUSTER Incorporator
SANDRA J. SCHUSTER Incorporator

Assumed Names

Name Status Expiration Date
MDF CABLE BUS SYSTEMS Inactive 2012-07-12

Filings

Name File Date
Dissolution 2012-03-26
Certificate of Withdrawal of Assumed Name 2012-01-04
Annual Report 2011-04-04
Annual Report 2010-09-21
Annual Report 2009-09-30
Annual Report 2008-04-24
Certificate of Assumed Name 2007-07-12
Annual Report 2007-04-17
Annual Report 2006-06-13
Annual Report 2005-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308083963 0452110 2004-11-09 4465 LIMABURG RD STE 7, HEBRON, KY, 41048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-11-09
Case Closed 2004-12-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 2004-11-16
Abatement Due Date 2004-12-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2004-11-16
Abatement Due Date 2004-12-20
Nr Instances 3
Nr Exposed 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2004-11-16
Abatement Due Date 2004-12-20
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 2004-11-16
Abatement Due Date 2004-12-20
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-11-16
Abatement Due Date 2004-12-20
Nr Instances 1
Nr Exposed 3
305364267 0452110 2002-09-23 4465 LIMABURG RD STE 7, HEBRON, KY, 41048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-09-23
Case Closed 2002-12-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 2002-11-13
Abatement Due Date 2002-11-19
Nr Instances 2
Nr Exposed 4
124609629 0452110 1995-10-20 4465 LIMABURG RD STE 7, HEBRON, KY, 41048
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-10-20
Case Closed 1995-10-31

Sources: Kentucky Secretary of State