Search icon

STEELE PLASTICS MANUFACTURING CO., INC.

Company Details

Name: STEELE PLASTICS MANUFACTURING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 1993 (31 years ago)
Organization Date: 29 Dec 1993 (31 years ago)
Last Annual Report: 07 Aug 2013 (12 years ago)
Organization Number: 0324658
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 4341 STATE RT 5, ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ELLEN STEPHENS Registered Agent

President

Name Role
Ellen Stephens President

Secretary

Name Role
Ellen Stephens Secretary

Treasurer

Name Role
Ellen Stephens Treasurer

Vice President

Name Role
Ellen Stephens Vice President

Director

Name Role
MARY E. STEELE Director

Incorporator

Name Role
PATRICIA MEIGS PITT Incorporator

Filings

Name File Date
Administrative Dissolution 2014-09-30
Agent Resignation 2013-10-02
Registered Agent name/address change 2013-10-02
Agent Resignation 2013-08-22
Registered Agent name/address change 2013-08-22
Annual Report 2013-08-07
Annual Report 2012-07-20
Annual Report 2011-07-01
Annual Report 2010-07-23
Annual Report 2009-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314668690 0452110 2011-03-02 4341 STATE ROUTE 5, ASHLAND, KY, 41102
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-02
Case Closed 2011-10-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2011-03-24
Abatement Due Date 2011-03-31
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03
Issuance Date 2011-03-24
Abatement Due Date 2011-03-31
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State