Search icon

WORTHINGTON STEEL COMPANY OF KENTUCKY, LLC

Company Details

Name: WORTHINGTON STEEL COMPANY OF KENTUCKY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 1998 (27 years ago)
Organization Date: 01 Jun 1998 (27 years ago)
Last Annual Report: 21 Jun 2011 (14 years ago)
Managed By: Members
Organization Number: 0457308
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 1152 INDUSTRIAL BLVD., LOUISVILLE, KY 40219
Place of Formation: KENTUCKY

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
WORTHINGTON STEEL OF MICHIGAN, INC. Member
THE WORTHINGTON STEEL COMPANY Member

Organizer

Name Role
DONAL H. MALENICK Organizer

Filings

Name File Date
Dissolution 2011-09-28
Annual Report 2011-06-21
Annual Report 2010-04-29
Registered Agent name/address change 2010-04-20
Annual Report 2009-05-12
Registered Agent name/address change 2008-09-16
Annual Report 2008-04-16
Annual Report 2007-05-21
Annual Report 2006-06-21
Annual Report 2005-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310660931 0452110 2007-10-11 1152 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-10-15
Case Closed 2008-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C03
Issuance Date 2007-12-07
Abatement Due Date 2008-01-04
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-12-07
Abatement Due Date 2008-01-04
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 5
302299375 0452110 1998-09-17 1152 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-09-17
Case Closed 1998-09-17
124600925 0452110 1994-02-10 1152 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-10
Case Closed 1994-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1994-03-04
Abatement Due Date 1994-03-30
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1994-03-04
Abatement Due Date 1994-03-30
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1994-03-04
Abatement Due Date 1994-03-30
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1994-03-04
Abatement Due Date 1994-03-30
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1994-03-04
Abatement Due Date 1994-03-30
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Other
Standard Cited 19101030 D01
Issuance Date 1994-03-04
Abatement Due Date 1994-03-30
Nr Instances 1
Nr Exposed 6
Citation ID 01007
Citaton Type Other
Standard Cited 19101030 G02 I
Issuance Date 1994-03-04
Abatement Due Date 1994-03-30
Nr Instances 1
Nr Exposed 6
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-03-04
Abatement Due Date 1994-03-30
Nr Instances 1
Nr Exposed 8
104316914 0452110 1989-12-20 1152 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-12-20
Case Closed 1990-02-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-01-22
Abatement Due Date 1990-02-23
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1990-01-22
Abatement Due Date 1990-02-23
Nr Instances 1
Nr Exposed 1
2800076 0452110 1987-09-22 1152 INDUSTRIAL BLVD, LOUISVILLE, KY, 40219
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-22
Case Closed 1987-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-09-25
Abatement Due Date 1987-10-06
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1987-09-25
Abatement Due Date 1987-10-06
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State