Name: | BOONE SHEET METAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 May 1991 (34 years ago) |
Organization Date: | 24 May 1991 (34 years ago) |
Last Annual Report: | 04 May 2024 (a year ago) |
Organization Number: | 0286735 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | 205 West BALLARD ST., SPRINGFIELD, KY 40069 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Fred Boone | Registered Agent |
Name | Role |
---|---|
J. TIMOTHY COCANOUGHER | Incorporator |
Name | Role |
---|---|
Fred Boone | President |
Name | Role |
---|---|
Fred Boone | Director |
Name | File Date |
---|---|
Annual Report | 2024-05-04 |
Registered Agent name/address change | 2024-05-04 |
Principal Office Address Change | 2024-05-04 |
Annual Report | 2023-05-25 |
Annual Report | 2022-06-12 |
Annual Report | 2021-04-05 |
Annual Report | 2020-03-26 |
Annual Report | 2019-08-13 |
Annual Report | 2018-06-07 |
Annual Report | 2017-04-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306521386 | 0452110 | 2003-08-21 | 205 W BALLARD ST, SPRINGFIELD, KY, 40069 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 2003-09-08 |
Abatement Due Date | 2003-10-09 |
Current Penalty | 100.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100178 L01 I |
Issuance Date | 2003-09-08 |
Abatement Due Date | 2003-10-09 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2003-09-08 |
Abatement Due Date | 2003-10-09 |
Nr Instances | 1 |
Nr Exposed | 6 |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2001-07-17 |
Case Closed | 2001-07-17 |
Related Activity
Type | Inspection |
Activity Nr | 304291180 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-07-28 |
Case Closed | 1993-09-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 B01 |
Issuance Date | 1993-09-14 |
Abatement Due Date | 1993-09-24 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 00 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5614928907 | 2021-04-30 | 0457 | PPS | 266 Bearwallow Rd, Springfield, KY, 40069-9308 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State