Search icon

SMITH TOOL & FABRICATION, INC.

Company Details

Name: SMITH TOOL & FABRICATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jun 1993 (32 years ago)
Organization Date: 16 Jun 1993 (32 years ago)
Last Annual Report: 03 Apr 2002 (23 years ago)
Organization Number: 0316509
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: 3448 HIGHWAY 389, CARROLLTON, KY 41008
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
MARIE SMITH Registered Agent

Director

Name Role
MARIE SMITH Director
MERLE SMITH, SR. Director
MERLE SMITH, JR. Director

Incorporator

Name Role
MARIE SMITH Incorporator
MERLE SMITH, JR. Incorporator

President

Name Role
Merle Smith jr President

Secretary

Name Role
Marie Smith Secretary

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-05-22
Annual Report 2001-06-08
Annual Report 2000-08-07
Annual Report 1999-06-18
Annual Report 1998-05-12
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-07-25
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311291215 0452110 2007-11-09 3448 HWY 389, CARROLLTON, KY, 41008
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2007-12-17
Case Closed 2007-12-19

Related Activity

Type Inspection
Activity Nr 310659909
310659909 0452110 2007-04-10 3448 HWY 389, CARROLLTON, KY, 41008
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-13
Case Closed 2008-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2007-07-20
Abatement Due Date 2007-08-08
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-07-20
Abatement Due Date 2007-08-08
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2007-07-20
Abatement Due Date 2007-07-26
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2007-07-20
Abatement Due Date 2007-08-08
Nr Instances 2
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2007-07-20
Abatement Due Date 2007-07-26
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 D01
Issuance Date 2007-07-20
Abatement Due Date 2007-08-08
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2007-07-20
Abatement Due Date 2007-08-08
Nr Instances 1
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 E01
Issuance Date 2007-07-20
Abatement Due Date 2007-08-08
Nr Instances 1
Nr Exposed 4
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2007-07-20
Abatement Due Date 2007-07-26
Nr Instances 1
Nr Exposed 4
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 J01 I
Issuance Date 2007-07-20
Abatement Due Date 2007-08-08
Nr Instances 1
Nr Exposed 4
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-07-20
Abatement Due Date 2007-08-08
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State