Search icon

QUALITY ALUMINUM, INC.

Company Details

Name: QUALITY ALUMINUM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Feb 1995 (30 years ago)
Organization Date: 21 Feb 1995 (30 years ago)
Organization Number: 0342806
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 603 CREEK VALLEY DR., LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
WILLIAM J. CLARKE Incorporator

Registered Agent

Name Role
CHRISTOPHER WISEMAN Registered Agent

Filings

Name File Date
Administrative Dissolution 1996-11-07
Articles of Incorporation 1995-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115946972 0452110 1991-12-16 1211 INDUSTRY ROAD, LEXINGTON, KY, 40505
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-12-16
Case Closed 1992-01-13

Related Activity

Type Complaint
Activity Nr 70266671
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1992-01-03
Abatement Due Date 1992-01-09
Nr Instances 1
Nr Exposed 1
2770915 0452110 1987-09-25 1211 INDUSTRY ROAD, LEXINGTON, KY, 40505
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-09-25
Case Closed 1987-09-28

Related Activity

Type Inspection
Activity Nr 2773273
2773273 0452110 1987-08-03 1211 INDUSTRY ROAD, LEXINGTON, KY, 40505
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-08-04
Case Closed 1987-11-20

Related Activity

Type Complaint
Activity Nr 70120498
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1987-08-20
Abatement Due Date 1987-08-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1987-08-20
Abatement Due Date 1987-08-31
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 VC
Issuance Date 1987-08-20
Abatement Due Date 1987-08-25
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1987-08-20
Abatement Due Date 1987-08-25
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 12
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1987-08-20
Abatement Due Date 1987-08-25
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 12
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-08-20
Abatement Due Date 1987-08-25
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 2018003
Issuance Date 1987-08-20
Abatement Due Date 1987-08-31
Nr Instances 1
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 201800102 B
Issuance Date 1987-08-20
Abatement Due Date 1987-08-31
Nr Instances 1
Nr Exposed 12
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-08-20
Abatement Due Date 1987-08-31
Nr Instances 1
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 A01 I
Issuance Date 1987-08-20
Abatement Due Date 1987-08-31
Nr Instances 1
Nr Exposed 6
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-08-20
Abatement Due Date 1987-08-31
Nr Instances 2
Nr Exposed 6
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1987-08-20
Abatement Due Date 1987-08-31
Nr Instances 3
Nr Exposed 12

Sources: Kentucky Secretary of State