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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Yutaka Shimizu | President |
Name | Role |
---|---|
Adachi | Director |
H. Nakajima | Director |
TAKEMITSU KUROSKAKA | Director |
HIROATSU FUTISAWA | Director |
MINORU OMORI | Director |
HIDEAKI NAKJIMA | Director |
SHOZO MIKURIYA | Director |
Name | Role |
---|---|
Mike Talis | Vice President |
Name | Action |
---|---|
RIVERPORT STEEL, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304699499 | 0452110 | 2001-09-14 | 7101 INTERNATIONAL DR, LOUISVILLE, KY, 40258 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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