Search icon

METALLIC ARTS, INC.

Company Details

Name: METALLIC ARTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Jun 1991 (34 years ago)
Organization Date: 04 Jun 1991 (34 years ago)
Last Annual Report: 24 Feb 2006 (19 years ago)
Organization Number: 0287063
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 3218 7TH STREET ROAD, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THERESA C. CALHOUN Registered Agent

President

Name Role
ROBERT KEITH CALHOUN President

Signature

Name Role
ROBERT KEITH CALHOUN Signature

Incorporator

Name Role
ROBERT KEITH CALHOUN Incorporator

Director

Name Role
ROBERT KEITH CALHOUN Director

Former Company Names

Name Action
METALLIC ART, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2007-11-01
Statement of Change 2006-07-14
Annual Report 2006-02-24
Annual Report 2005-02-21
Annual Report 2003-09-03
Annual Report 2002-03-27
Annual Report 2001-07-16
Amendment 2001-04-27
Reinstatement 2001-04-25
Statement of Change 2001-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305060246 0452110 2002-02-28 3528 7TH STREET, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-02-28
Case Closed 2002-02-28
303753297 0452110 2001-02-21 3528 7TH STREET, LOUISVILLE, KY, 40216
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-21
Case Closed 2001-07-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2001-03-21
Abatement Due Date 2001-04-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2001-03-21
Abatement Due Date 2001-04-02
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 2001-03-21
Abatement Due Date 2001-03-27
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 2031002
Issuance Date 2001-03-21
Abatement Due Date 2001-04-16
Nr Instances 1
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2001-03-21
Abatement Due Date 2001-04-16
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2001-03-21
Abatement Due Date 2001-03-27
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2001-03-21
Abatement Due Date 2001-03-27
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 2001-03-21
Abatement Due Date 2001-03-27
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State