Search icon

SOUTHERN FABRICATORS INC.

Company Details

Name: SOUTHERN FABRICATORS INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 1994 (31 years ago)
Organization Date: 12 Apr 1994 (31 years ago)
Last Annual Report: 09 Apr 1999 (26 years ago)
Organization Number: 0329198
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 1418 HUGH AVE., LOUISVILLE, KY 40213
Place of Formation: KENTUCKY
Authorized Shares: 5000

Registered Agent

Name Role
KATHLEEN M. CAMPBELL Registered Agent

Sole Officer

Name Role
Kathleen M Campbell Sole Officer

Incorporator

Name Role
KATHLEEN M. CAMPBELL Incorporator

Filings

Name File Date
Dissolution 2000-01-13
Annual Report 1999-04-20
Annual Report 1998-06-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Articles of Incorporation 1994-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124609108 0452110 1996-02-02 1418 HUGH AVE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-02-06
Case Closed 1996-05-02

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1996-04-12
Abatement Due Date 1996-04-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1996-04-12
Abatement Due Date 1996-02-06
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1996-04-12
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1996-04-12
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 1996-04-12
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-04-12
Abatement Due Date 1996-05-08
Nr Instances 1
Nr Exposed 4
2799914 0452110 1987-09-24 1418 HUGH AVE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-24
Case Closed 1987-11-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-10-02
Abatement Due Date 1987-10-20
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-10-02
Abatement Due Date 1987-11-10
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1987-10-02
Abatement Due Date 1987-11-10
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-10-02
Abatement Due Date 1987-11-10
Nr Instances 1
Nr Exposed 3
2774016 0452110 1987-08-19 1418 HUGH AVE, LOUISVILLE, KY, 40213
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-08-19
Case Closed 1987-10-30
13917240 0452110 1983-10-04 1418 HUGH AVE, Louisville, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-04
Case Closed 1983-11-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1983-10-28
Abatement Due Date 1983-11-02
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1983-10-28
Abatement Due Date 1983-11-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1983-10-28
Abatement Due Date 1983-11-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-10-28
Abatement Due Date 1983-11-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-10-28
Abatement Due Date 1983-11-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1983-10-28
Abatement Due Date 1983-11-11
Nr Instances 1

Sources: Kentucky Secretary of State