Search icon

KEETON INDUSTRIAL SHEET METAL, INC.

Company Details

Name: KEETON INDUSTRIAL SHEET METAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Apr 1990 (35 years ago)
Organization Date: 11 Apr 1990 (35 years ago)
Last Annual Report: 23 May 2000 (25 years ago)
Organization Number: 0271541
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 761 ENTERPRISE DR., LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
SCOTTY KEETON Registered Agent

Vice President

Name Role
SCOTTY KEETON Vice President

President

Name Role
GARY DAVIDSON President

Director

Name Role
ELIZABETH KEETON Director
BILL KEETON Director
MICKEY LUTES Director
ANN LUTES Director

Incorporator

Name Role
BILL L. KEETON Incorporator

Former Company Names

Name Action
KEETON & LUTES INDUSTRIAL SHEET METAL, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-06-19
Annual Report 1999-10-14
Statement of Change 1999-08-06
Statement of Change 1998-07-10
Annual Report 1998-07-07
Annual Report 1997-07-01
Statement of Change 1997-04-01
Annual Report 1996-07-01
Statement of Change 1995-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303750483 0452110 2000-12-20 761 ENTERPRISE DRIVE, LEXINGTON, KY, 40510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-05
Case Closed 2001-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-02-07
Abatement Due Date 2001-03-06
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 2001-02-07
Abatement Due Date 2001-03-06
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 2001-02-07
Abatement Due Date 2001-03-06
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 1
115943193 0452110 1992-06-26 363 THOMPSON ROAD, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-26
Case Closed 1992-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1992-07-31
Abatement Due Date 1992-09-09
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1992-07-31
Abatement Due Date 1992-09-09
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 B06
Issuance Date 1992-07-31
Abatement Due Date 1992-09-09
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 1992-07-31
Abatement Due Date 1992-09-09
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1992-07-31
Abatement Due Date 1992-09-09
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-07-31
Abatement Due Date 1992-09-09
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 7
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1992-07-31
Abatement Due Date 1992-06-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1992-07-31
Abatement Due Date 1992-08-12
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1992-07-31
Abatement Due Date 1992-09-09
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1992-07-31
Abatement Due Date 1992-09-09
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1992-07-31
Abatement Due Date 1992-08-12
Nr Instances 1
Nr Exposed 1
Gravity 00

Sources: Kentucky Secretary of State