Search icon

DIVERSIFIED FABRICATORS, INC.

Company Details

Name: DIVERSIFIED FABRICATORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Oct 1990 (34 years ago)
Organization Date: 12 Oct 1990 (34 years ago)
Last Annual Report: 20 Jul 2004 (21 years ago)
Organization Number: 0278367
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 3044 W. BROADWAY, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
KENNETH E. WATT Registered Agent

President

Name Role
Kenneth Watt President

Secretary

Name Role
Brian Watt Secretary

Director

Name Role
CHARLES E. FREHSE Director
KENNETH W. WATT Director

Incorporator

Name Role
MICHAEL R. MERCER Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2004-07-20
Annual Report 2003-10-30
Annual Report 2002-10-20
Annual Report 2001-09-13
Annual Report 2000-06-07
Statement of Change 2000-04-14
Annual Report 1999-07-07
Annual Report 1998-09-03
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115939811 0452110 1992-05-15 1600 DOLWICK DR., ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-05-15
Case Closed 1992-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-06-02
Abatement Due Date 1992-06-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-06-02
Abatement Due Date 1992-06-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1992-06-02
Abatement Due Date 1992-06-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1992-06-02
Abatement Due Date 1992-06-08
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100120 Q01
Issuance Date 1992-06-02
Abatement Due Date 1992-07-10
Nr Instances 1
Nr Exposed 17
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1992-06-02
Abatement Due Date 1992-07-10
Nr Instances 1
Nr Exposed 17
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 201800101
Issuance Date 1992-06-02
Abatement Due Date 1992-06-26
Nr Instances 1
Nr Exposed 17
Gravity 00

Sources: Kentucky Secretary of State