Search icon

AMERICAN BRASS & ALUMINUM WORKS, INC.

Company Details

Name: AMERICAN BRASS & ALUMINUM WORKS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 1989 (35 years ago)
Organization Date: 11 Dec 1989 (35 years ago)
Last Annual Report: 13 Oct 2005 (20 years ago)
Organization Number: 0266428
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 808 EAST MAIN ST., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHARLES HUGHES Registered Agent

Treasurer

Name Role
Norman Graviss Treasurer

Secretary

Name Role
Norman Graviss Secretary

Vice President

Name Role
Richard A Hughes Vice President

President

Name Role
Charles F Hughes President

Director

Name Role
Charles F Hughes Director
HELEN ZEHNDER Director

Incorporator

Name Role
HELEN ZEHNDER Incorporator

Filings

Name File Date
Dissolution 2005-12-01
Annual Report 2005-10-13
Annual Report 2003-09-16
Annual Report 2002-08-21
Reinstatement 2001-11-19
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1994-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311298145 0452110 2009-02-24 808 EAST MAIN ST, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-02-24
Case Closed 2009-02-24
304291438 0452110 2001-10-29 808 EAST MAIN STREET, LOUISVILLE, KY, 40206
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-10-29
Case Closed 2002-08-09

Related Activity

Type Referral
Activity Nr 201860400
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 2002-02-22
Abatement Due Date 2002-03-06
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 2002-01-22
Abatement Due Date 2002-02-01
Nr Instances 1
Nr Exposed 1
303745756 0452110 2001-06-27 808 EAST MAIN STREET, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-10-17
Case Closed 2002-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 2001-10-30
Abatement Due Date 2002-04-10
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2001-10-30
Abatement Due Date 2002-04-10
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2001-10-30
Abatement Due Date 2002-04-10
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 M02 I
Issuance Date 2001-10-30
Abatement Due Date 2002-04-10
Nr Instances 1
Nr Exposed 3
302406103 0452110 1999-06-18 808 EAST MAIN STREET, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-18
Case Closed 2000-01-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100104 A
Issuance Date 1999-08-25
Abatement Due Date 1999-09-12
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 4
126875707 0452110 1996-03-06 808 EAST MAIN STREET, LOUISVILLE, KY, 40206
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1996-03-27
Case Closed 1996-03-28

Related Activity

Type Referral
Activity Nr 902104116
Health Yes
123785040 0452110 1996-01-03 808 EAST MAIN STREET, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-01-03
Case Closed 2005-12-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1996-02-09
Abatement Due Date 1996-02-22
Current Penalty 393.75
Initial Penalty 450.0
Contest Date 1996-02-21
Final Order 1996-05-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1996-02-09
Abatement Due Date 1996-02-22
Contest Date 1996-02-21
Final Order 1996-05-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1996-02-09
Abatement Due Date 1996-02-22
Contest Date 1996-02-21
Final Order 1996-05-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 1996-02-09
Abatement Due Date 1996-02-22
Current Penalty 393.75
Initial Penalty 450.0
Contest Date 1996-02-21
Final Order 1996-05-07
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1996-02-09
Abatement Due Date 1996-02-22
Current Penalty 393.75
Initial Penalty 1500.0
Contest Date 1996-02-21
Final Order 1996-05-07
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1996-02-09
Abatement Due Date 1996-03-14
Current Penalty 393.75
Initial Penalty 750.0
Contest Date 1996-02-21
Final Order 1996-05-07
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1996-02-09
Abatement Due Date 1996-03-14
Contest Date 1996-02-21
Final Order 1996-05-07
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1996-02-09
Abatement Due Date 1996-02-22
Contest Date 1996-02-21
Final Order 1996-05-07
Nr Instances 2
Nr Exposed 1
Gravity 01
104268719 0452110 1987-04-27 808 EAST MAIN STREET, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-27
Case Closed 1987-06-09

Related Activity

Type Inspection
Activity Nr 13905278

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-05-19
Abatement Due Date 1987-05-26
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1987-05-19
Abatement Due Date 1987-05-26
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State