Search icon

SHAIN STEEL, INC.

Company Details

Name: SHAIN STEEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Nov 1996 (28 years ago)
Organization Date: 22 Nov 1996 (28 years ago)
Last Annual Report: 19 Mar 2020 (5 years ago)
Organization Number: 0424509
ZIP code: 40068
City: Smithfield
Primary County: Henry County
Principal Office: 6821 LAGRANGE RD., SMITHFIELD, KY 40068
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Danny Shain President

Registered Agent

Name Role
DANNY SHAIN Registered Agent

Incorporator

Name Role
DANNY SHAIN Incorporator
SUSAN C. SHAIN Incorporator

Vice President

Name Role
Susan Shain Vice President

Filings

Name File Date
Dissolution 2021-05-12
Annual Report 2020-03-19
Annual Report 2019-07-01
Annual Report 2018-04-11
Annual Report 2017-05-11
Annual Report 2016-04-11
Annual Report 2015-06-29
Annual Report 2014-07-02
Annual Report 2013-06-27
Annual Report 2012-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308731181 0452110 2005-07-06 13012 FACTORY LN, LOUISVILLE, KY, 40245
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-07-06
Case Closed 2005-07-06

Related Activity

Type Inspection
Activity Nr 308398916
308398916 0452110 2005-05-19 13012 FACTORY LN, LOUISVILLE, KY, 40245
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-05-19
Case Closed 2005-09-22

Related Activity

Type Inspection
Activity Nr 308396001

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260761 B
Issuance Date 2005-06-09
Abatement Due Date 2005-06-15
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2005-06-09
Abatement Due Date 2005-06-15
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260761 B
Issuance Date 2005-06-09
Abatement Due Date 2005-06-15
Current Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2005-06-09
Abatement Due Date 2005-06-15
Nr Instances 1
Nr Exposed 2
307561308 0452110 2004-06-03 1201 E HWY 22, CRESTWOOD, KY, 40014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-07
Case Closed 2004-06-10

Related Activity

Type Inspection
Activity Nr 307560417
306518648 0452110 2003-08-11 196 SHAWNEE DR, EMINENCE, KY, 40019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-08-11
Case Closed 2003-08-11
306515073 0452110 2003-05-28 6400 SWEET BAY DR, CRESTWOOD, KY, 40014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-05-28
Case Closed 2003-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2003-06-23
Abatement Due Date 2003-05-28
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-06-23
Abatement Due Date 2003-05-28
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 2
123783664 0452110 1994-07-08 1915 HURSTBOURNE LANE, LOUISVILLE, KY, 40299
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1994-09-15
Case Closed 1996-04-09

Related Activity

Type Accident
Activity Nr 361999907

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1994-09-23
Abatement Due Date 1994-09-29
Current Penalty 375.0
Initial Penalty 1500.0
Contest Date 1994-10-13
Final Order 1996-04-03
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260752 C02
Issuance Date 1994-09-23
Abatement Due Date 1994-09-29
Current Penalty 375.0
Initial Penalty 1500.0
Contest Date 1994-10-13
Final Order 1996-04-03
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-09-23
Abatement Due Date 1994-10-20
Contest Date 1994-10-13
Final Order 1996-04-03
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-09-23
Abatement Due Date 1994-10-20
Contest Date 1994-10-13
Final Order 1996-04-03
Nr Instances 1
Nr Exposed 4
Gravity 01

Sources: Kentucky Secretary of State