Search icon

ASHLAND STEEL LIQUIDATING COMPANY

Company Details

Name: ASHLAND STEEL LIQUIDATING COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1993 (32 years ago)
Authority Date: 30 Sep 1993 (32 years ago)
Last Annual Report: 26 Jun 2003 (22 years ago)
Organization Number: 0320927
Principal Office: P. O. BOX 3500, ASHLAND, KY 411053500
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
WILLIAM J JESSIE President

Chairman

Name Role
DAVID C STRUVE Chairman

Director

Name Role
Carl E Edwards Jr Director
CHARLES C. HANEBUTH Director
David C Struve Director
Clifford R Borland Director
J Marvin Quin II Director
CLIFFORD R. BORLAND Director
J. MARVIN QUINN II Director
DAVID C. STRUVE Director

Secretary

Name Role
William J Jessie Secretary

Treasurer

Name Role
William J Jessie Treasurer

Vice President

Name Role
William J Jessie Vice President

Former Company Names

Name Action
KENTUCKY ELECTRIC STEEL, INC. Old Name

Filings

Name File Date
Certificate of Withdrawal 2003-12-15
Amendment 2003-11-04
Annual Report 2003-09-03
Annual Report 2002-06-17
Annual Report 2001-05-11
Annual Report 2000-04-27
Annual Report 1999-06-21
Annual Report 1998-05-11
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302080312 0452110 1998-09-03 U S 60 W, ASHLAND, KY, 41101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-09-03
Case Closed 1999-02-22

Related Activity

Type Referral
Activity Nr 201854403
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1998-11-02
Abatement Due Date 1998-11-10
Current Penalty 1875.0
Initial Penalty 2125.0
Contest Date 1998-11-13
Final Order 1999-02-03
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1998-11-02
Abatement Due Date 1998-11-10
Contest Date 1998-11-13
Final Order 1999-02-03
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 E01
Issuance Date 1998-11-02
Abatement Due Date 1998-11-10
Contest Date 1998-11-13
Final Order 1999-02-03
Nr Instances 1
Nr Exposed 1
Gravity 01
302080239 0452110 1998-06-29 U S 60 W, ASHLAND, KY, 41101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-06-30
Case Closed 1998-10-28

Related Activity

Type Complaint
Activity Nr 201846482
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1998-07-23
Abatement Due Date 1998-07-31
Current Penalty 1125.0
Initial Penalty 1500.0
Contest Date 1998-08-10
Final Order 1998-10-15
Nr Instances 1
Nr Exposed 1
Gravity 02
Hazard STRUCK BY
112336854 0452110 1990-09-05 U S 60 W, ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-09-07
Case Closed 1991-03-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-09-28
Abatement Due Date 1990-10-10
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1990-10-12
Final Order 1991-03-01
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1990-09-28
Abatement Due Date 1990-10-10
Current Penalty 140.0
Initial Penalty 280.0
Contest Date 1990-10-12
Final Order 1991-03-01
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 B04 IXC
Issuance Date 1990-09-28
Abatement Due Date 1990-10-04
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1990-10-12
Final Order 1991-03-01
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1990-09-28
Abatement Due Date 1990-10-04
Current Penalty 210.0
Initial Penalty 420.0
Contest Date 1990-10-12
Final Order 1991-03-01
Nr Instances 3
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1990-09-28
Abatement Due Date 1990-10-10
Contest Date 1990-10-12
Final Order 1991-03-01
Nr Instances 3
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1990-09-28
Abatement Due Date 1990-10-04
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1990-09-28
Abatement Due Date 1990-10-04
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1990-09-28
Abatement Due Date 1990-10-04
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State