Search icon

MISA METAL FABRICATING, INC.

Company Details

Name: MISA METAL FABRICATING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 May 1989 (36 years ago)
Authority Date: 15 May 1989 (36 years ago)
Last Annual Report: 23 Sep 2003 (22 years ago)
Organization Number: 0258504
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7101 INTERNATIONAL DR., LOUISVILLE, KY 40258
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Yutaka Shimizu President

Director

Name Role
Adachi Director
H. Nakajima Director
TAKEMITSU KUROSKAKA Director
HIROATSU FUTISAWA Director
MINORU OMORI Director
HIDEAKI NAKJIMA Director
SHOZO MIKURIYA Director

Vice President

Name Role
Mike Talis Vice President

Former Company Names

Name Action
RIVERPORT STEEL, INC. Old Name

Filings

Name File Date
Annual Report 2003-10-30
Amendment 2002-09-19
Annual Report 2002-08-26
Annual Report 2001-07-30
Annual Report 2000-05-17
Annual Report 1999-07-20
Annual Report 1998-05-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304699499 0452110 2001-09-14 7101 INTERNATIONAL DR, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-09-14
Case Closed 2002-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2001-11-27
Abatement Due Date 2002-01-08
Nr Instances 1
Nr Exposed 68
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 2001-11-27
Abatement Due Date 2001-09-14
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2001-11-27
Abatement Due Date 2001-12-03
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2001-11-27
Abatement Due Date 2001-12-03
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100179 B09
Issuance Date 2001-11-27
Abatement Due Date 2001-09-17
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2001-11-27
Abatement Due Date 2001-09-17
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100334 A03 I
Issuance Date 2001-11-27
Abatement Due Date 2001-09-17
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-11-27
Abatement Due Date 2001-12-03
Nr Instances 1
Nr Exposed 68
301351763 0452110 1996-07-15 7101 INTERNATIONAL DR, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-07-15
Case Closed 1996-09-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 1996-08-30
Abatement Due Date 1996-09-12
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1996-08-30
Abatement Due Date 1996-09-26
Nr Instances 1
Nr Exposed 35
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1996-08-30
Abatement Due Date 1996-09-26
Nr Instances 1
Nr Exposed 35
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1996-08-30
Abatement Due Date 1996-09-26
Nr Instances 1
Nr Exposed 7
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-08-30
Abatement Due Date 1996-09-26
Nr Instances 1
Nr Exposed 30

Sources: Kentucky Secretary of State