Search icon

A&B INDUSTRIAL SHEET METAL, INC.

Company Details

Name: A&B INDUSTRIAL SHEET METAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Apr 1993 (32 years ago)
Organization Date: 13 Apr 1993 (32 years ago)
Last Annual Report: 14 Apr 2011 (14 years ago)
Organization Number: 0313892
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 636 KENNEDY RD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
ANTHONY FELTNER Director
BOBBY CHILDERS Director

President

Name Role
Bob Childers President

Incorporator

Name Role
ANTHONY FELTNER Incorporator

Registered Agent

Name Role
BOBBY CHILDERS Registered Agent

Assumed Names

Name Status Expiration Date
BLUEGRASS HEATING & AIR Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-04-14
Annual Report 2010-06-01
Annual Report 2009-01-14
Annual Report 2008-02-25
Annual Report 2007-07-03
Annual Report 2006-03-20
Annual Report 2005-02-15
Annual Report 2003-10-06
Annual Report 2002-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308978741 0452110 2005-04-28 636 KENNEDY RD, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-28
Case Closed 2005-12-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2005-05-24
Abatement Due Date 2005-04-28
Nr Instances 1
Nr Exposed 2
305916173 0452110 2003-03-12 636 KENNEDY RD, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-12
Case Closed 2003-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-03-26
Abatement Due Date 2003-04-28
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State