Search icon

SOUTHEAST STEEL COMPANY OF LEXINGTON

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHEAST STEEL COMPANY OF LEXINGTON
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Apr 1992 (33 years ago)
Organization Date: 15 Apr 1992 (33 years ago)
Last Annual Report: 15 Apr 2003 (22 years ago)
Organization Number: 0299451
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 400 OLD EAST VINE #202, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL J BESTEN Registered Agent

President

Name Role
Michael J Besten President

Secretary

Name Role
Carl K Gough Secretary

Incorporator

Name Role
THOMAS W. MILLER Incorporator

Director

Name Role
MICHAEL J. BESTEN Director

Treasurer

Name Role
Carl K Gough Treasurer

Former Company Names

Name Action
SE STEEL, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2004-12-28
Annual Report 2003-06-10
Statement of Change 2003-05-02
Annual Report 2002-07-08
Annual Report 2001-05-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-06-30
Type:
FollowUp
Address:
980 W NEW CIRCLE RD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-03-03
Type:
Planned
Address:
980 W NEW CIRCLE RD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-07-31
Type:
Planned
Address:
980 W NEW CIRCLE RD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-02-24
Type:
FollowUp
Address:
980 W NEW CIRCLE RD, LEXINGTON, KY, 40511
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-09-18
Type:
Complaint
Address:
980 W NEW CIRCLE RD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State