Name: | GENERAL METAL WORKS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Jan 1996 (29 years ago) |
Organization Date: | 18 Jan 1996 (29 years ago) |
Last Annual Report: | 08 Apr 1999 (26 years ago) |
Organization Number: | 0410705 |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 1407 HUGH AVE., LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DONALD U. STAUBLE | Incorporator |
Name | Role |
---|---|
Donna Stauble | Vice President |
Name | Role |
---|---|
DONALD U. STAUBLE | Registered Agent |
Name | Role |
---|---|
Donald U Stauble | President |
Name | Role |
---|---|
Donna Stauble | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-04-20 |
Annual Report | 1998-04-22 |
Annual Report | 1997-07-01 |
Articles of Incorporation | 1996-01-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303753438 | 0452110 | 2001-01-12 | 1407 HUGH AVE., LOUISVILLE, KY, 40213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
104332531 | 0452110 | 1989-09-13 | 1407 HUGH AVE., LOUISVILLE, KY, 40213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100243 C03 |
Issuance Date | 1989-09-29 |
Abatement Due Date | 1989-10-11 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100243 C05 |
Issuance Date | 1989-09-29 |
Abatement Due Date | 1989-10-11 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100304 F05 VC |
Issuance Date | 1989-09-29 |
Abatement Due Date | 1989-10-11 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-10-01 |
Case Closed | 1985-10-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1985-10-24 |
Abatement Due Date | 1985-10-29 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1985-10-24 |
Abatement Due Date | 1985-12-03 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 B09 |
Issuance Date | 1985-10-24 |
Abatement Due Date | 1985-10-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IIB |
Issuance Date | 1985-10-24 |
Abatement Due Date | 1985-10-29 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State