Name: | METAL BUILDING SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Aug 1991 (34 years ago) |
Organization Date: | 05 Aug 1991 (34 years ago) |
Last Annual Report: | 17 Apr 2000 (25 years ago) |
Organization Number: | 0289383 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 13720 AIKEN RD, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
THOMAS K. ECKERT | Registered Agent |
Name | Role |
---|---|
Thomas K Eckert | Sole Officer |
Name | Role |
---|---|
THOMAS K. ECKERT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-05-02 |
Annual Report | 1999-06-18 |
Annual Report | 1998-04-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-04-07 |
Annual Report | 1993-03-23 |
Annual Report | 1992-03-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104307673 | 0452110 | 1994-04-12 | 7050 RIVER PORT DR, LOUISVILLE, KY, 40245 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260602 C01 I |
Issuance Date | 1994-05-03 |
Abatement Due Date | 1994-04-12 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-06-22 |
Case Closed | 1995-11-27 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101030 C01 |
Issuance Date | 1993-07-13 |
Abatement Due Date | 1993-08-20 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Contest Date | 1993-08-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101030 D01 |
Issuance Date | 1993-07-13 |
Abatement Due Date | 1993-08-20 |
Contest Date | 1993-08-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101030 G02 |
Issuance Date | 1993-07-13 |
Abatement Due Date | 1993-08-20 |
Contest Date | 1993-08-02 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-08-04 |
Case Closed | 1992-09-09 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19261053 B08 |
Issuance Date | 1992-09-04 |
Abatement Due Date | 1992-08-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Sources: Kentucky Secretary of State