Search icon

BLUE STEEL, INC.

Company Details

Name: BLUE STEEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Feb 1992 (33 years ago)
Organization Date: 03 Feb 1992 (33 years ago)
Last Annual Report: 15 Mar 2007 (18 years ago)
Organization Number: 0296252
ZIP code: 40023
City: Fisherville, Wilsonville
Primary County: Jefferson County
Principal Office: 709 OLD HEADY RD, FISHERVILLE, KY 40023
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
SAMUEL B. CARL Registered Agent

Sole Officer

Name Role
Ronnie Nichols Sole Officer

Signature

Name Role
RONNIE NICHOLS Signature

Director

Name Role
RONNIE DAVID NICHOLS Director

Incorporator

Name Role
RONNIE DAVID NICHOLS Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-03-15
Annual Report 2006-03-06
Annual Report 2005-03-10
Annual Report 2003-05-30
Annual Report 2002-05-23
Annual Report 2001-07-03
Annual Report 2000-04-27
Annual Report 1999-06-22
Annual Report 1998-10-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309585115 0452110 2006-10-18 13155 MIDDLETOWN INDUSTRIAL BLVD, LOUISVILLE, KY, 40223
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-10-18
Case Closed 2006-10-18

Related Activity

Type Inspection
Activity Nr 309582450
309582450 0452110 2006-08-10 13155 MIDDLETOWN INDUSTRIAL BLVD, LOUISVILLE, KY, 40223
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-08-16
Case Closed 2012-12-15

Related Activity

Type Inspection
Activity Nr 309582443

Violation Items

Citation ID 01001A
Citaton Type Repeat
Standard Cited 19260760 A01
Issuance Date 2006-09-12
Abatement Due Date 2006-09-18
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 2006-09-12
Abatement Due Date 2006-09-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2006-09-12
Abatement Due Date 2006-09-18
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-09-12
Abatement Due Date 2006-09-18
Nr Instances 1
Nr Exposed 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 2006-09-12
Abatement Due Date 2006-09-18
Nr Instances 1
Nr Exposed 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260451 F14
Issuance Date 2006-09-12
Abatement Due Date 2006-09-18
Nr Instances 1
Nr Exposed 3
Citation ID 01002E
Citaton Type Serious
Standard Cited 19260451 G01 IV
Issuance Date 2006-09-12
Abatement Due Date 2006-09-18
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-09-12
Abatement Due Date 2006-09-18
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 A02
Issuance Date 2006-09-12
Abatement Due Date 2006-09-18
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-09-12
Abatement Due Date 2006-09-18
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260761 B
Issuance Date 2006-09-12
Abatement Due Date 2006-09-18
Nr Instances 1
Nr Exposed 3
309218402 0452110 2005-10-28 10490 WESTPORT RD, LOUISVILLE, KY, 40223
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-10-28
Case Closed 2005-10-28

Related Activity

Type Inspection
Activity Nr 309216596
309216596 0452110 2005-09-28 10490 WESTPORT RD, LOUISVILLE, KY, 40223
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-09-28
Case Closed 2006-01-03

Related Activity

Type Referral
Activity Nr 202688263
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2005-10-14
Abatement Due Date 2005-10-20
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-10-14
Abatement Due Date 2005-10-20
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2005-10-14
Abatement Due Date 2005-10-20
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-10-14
Abatement Due Date 2005-10-20
Nr Instances 1
Nr Exposed 1
124609272 0452110 1995-08-22 9400 MILL BROOK ROAD, LOUISVILLE, KY, 40222
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-08-22
Case Closed 1995-08-29

Sources: Kentucky Secretary of State