Search icon

MISA METAL PROCESSING OF KENTUCKY, INC.

Company Details

Name: MISA METAL PROCESSING OF KENTUCKY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 1998 (27 years ago)
Authority Date: 20 Jul 1998 (27 years ago)
Last Annual Report: 25 May 2012 (13 years ago)
Organization Number: 0459566
Principal Office: 104 WESTERN DRIVE, PORTLAND, TN 37148
Place of Formation: DELAWARE

President

Name Role
James R Maxam President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Eugene Miller Secretary

Director

Name Role
Hiroyuki Nishida Director
Masakazu Kanamaru Director
John Flick Director
James R Maxam Director

Treasurer

Name Role
Eugene H Robertson Treasurer

Former Company Names

Name Action
NOVA STEEL PROCESSING, INC. Old Name

Assumed Names

Name Status Expiration Date
MISA METAL PROCESSING Inactive 2016-02-06

Filings

Name File Date
Registered Agent name/address change 2015-10-26
App. for Certificate of Withdrawal 2013-04-03
Annual Report 2012-05-25
Annual Report 2011-05-31
Name Renewal 2010-08-12
Annual Report 2010-03-05
Annual Report 2009-01-20
Annual Report 2008-01-15
Annual Report 2007-01-18
Annual Report 2006-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309579142 0452110 2006-02-20 925 ROLLING HILLS LN, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-24
Case Closed 2006-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2006-04-25
Abatement Due Date 2006-05-12
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-04-25
Abatement Due Date 2006-05-12
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2006-04-25
Abatement Due Date 2006-05-12
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 6
306523002 0452110 2003-10-31 7300 GLOBAL DR, LOUISVILLE, KY, 40258
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-10-31
Case Closed 2004-01-20

Related Activity

Type Complaint
Activity Nr 204240105
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2004-01-08
Abatement Due Date 2004-01-21
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
304288269 0452110 2001-04-23 925 ROLLING HILLS LN, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-23
Case Closed 2001-04-23
302748611 0452110 1999-09-13 925 ROLLING HILLS LN, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-10-21
Case Closed 1999-12-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1999-11-15
Abatement Due Date 1999-11-15
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1999-11-15
Abatement Due Date 1999-11-15
Current Penalty 1375.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1999-11-15
Abatement Due Date 1999-11-15
Nr Instances 1
Nr Exposed 6
301892717 0452110 1997-09-10 925 ROLLING HILLS LN, WINCHESTER, KY, 40391
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1997-09-10
Emphasis N: SILICA
Case Closed 1997-09-11
301354056 0452110 1996-07-24 925 ROLLING HILLS LN, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-07-24
Case Closed 1996-09-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A05
Issuance Date 1996-08-13
Abatement Due Date 1996-09-09
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State