Search icon

THE STEWART IRON WORKS COMPANY

Headquarter

Company Details

Name: THE STEWART IRON WORKS COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Dec 1998 (26 years ago)
Organization Date: 08 Dec 1998 (26 years ago)
Last Annual Report: 07 Jul 2000 (25 years ago)
Organization Number: 0465788
ZIP code: 41012
City: Covington
Primary County: Kenton County
Principal Office: 20 WEST 18TH ST., COVINGTON, KY 41012
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of THE STEWART IRON WORKS COMPANY, ALABAMA 000-735-098 ALABAMA
Headquarter of THE STEWART IRON WORKS COMPANY, FLORIDA F93000003692 FLORIDA

President

Name Role
Mark Rottinghaus President

Incorporator

Name Role
JOHN MILBURN Incorporator
MARK ROTTINGHAUS Incorporator

Registered Agent

Name Role
MARK ROTTINGHAUS Registered Agent

Vice President

Name Role
John T Milburn Vice President

Assumed Names

Name Status Expiration Date
STEWART FENCE COMPANY Inactive 2003-12-08

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-14
Annual Report 1999-11-10
Articles of Incorporation 1998-12-08
Certificate of Assumed Name 1998-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303168108 0452110 2000-08-28 20 W 18TH ST., COVINGTON, KY, 41012
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2001-01-18
Case Closed 2002-12-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 2001-02-14
Abatement Due Date 2001-03-13
Current Penalty 250.0
Initial Penalty 2500.0
Contest Date 2001-03-15
Final Order 2001-12-04
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 2001-02-14
Abatement Due Date 2001-03-13
Contest Date 2001-03-15
Final Order 2001-12-04
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2001-02-14
Abatement Due Date 2001-03-03
Current Penalty 250.0
Initial Penalty 2500.0
Contest Date 2001-03-15
Final Order 2001-12-04
Nr Instances 5
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2001-02-14
Abatement Due Date 2001-03-03
Current Penalty 250.0
Initial Penalty 2500.0
Contest Date 2001-03-15
Final Order 2001-12-04
Nr Instances 5
Nr Exposed 5
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 2001-02-14
Abatement Due Date 2001-03-03
Current Penalty 250.0
Initial Penalty 2500.0
Contest Date 2001-03-15
Final Order 2001-12-04
Nr Instances 5
Nr Exposed 6
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100095 I01
Issuance Date 2001-02-14
Abatement Due Date 2001-03-03
Contest Date 2001-03-15
Final Order 2001-12-04
Nr Instances 5
Nr Exposed 5
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-02-14
Abatement Due Date 2001-03-04
Initial Penalty 2500.0
Contest Date 2001-03-15
Nr Instances 1
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2001-02-14
Abatement Due Date 2001-02-24
Current Penalty 125.0
Initial Penalty 1250.0
Contest Date 2001-03-15
Final Order 2001-12-04
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2001-02-14
Abatement Due Date 2001-02-24
Current Penalty 125.0
Initial Penalty 1250.0
Contest Date 2001-03-15
Final Order 2001-12-04
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2001-02-14
Abatement Due Date 2001-03-19
Contest Date 2001-03-15
Final Order 2001-12-04
Nr Instances 1
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 2001-02-14
Abatement Due Date 2001-03-19
Contest Date 2001-03-15
Final Order 2001-12-04
Nr Instances 1
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-02-14
Abatement Due Date 2001-03-19
Current Penalty 175.0
Initial Penalty 1750.0
Contest Date 2001-03-15
Final Order 2001-12-04
Nr Instances 1
Nr Exposed 6
Citation ID 02006
Citaton Type Other
Standard Cited 201800301
Issuance Date 2001-02-14
Abatement Due Date 2001-02-24
Contest Date 2001-03-15
Final Order 2001-12-04
Nr Instances 1
Nr Exposed 6
Citation ID 02007
Citaton Type Other
Standard Cited 200600201
Issuance Date 2001-02-14
Abatement Due Date 2001-03-03
Contest Date 2001-03-15
Final Order 2001-12-04
Nr Instances 5
Nr Exposed 5
301350716 0452110 1996-07-16 20 W 18TH ST., COVINGTON, KY, 41012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-07-16
Case Closed 1996-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1996-08-13
Abatement Due Date 1996-08-19
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1996-08-13
Abatement Due Date 1996-09-09
Nr Instances 1
Nr Exposed 1
104315130 0452110 1989-11-30 20 W 18TH ST., COVINGTON, KY, 41012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-30
Case Closed 1990-01-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-12-15
Abatement Due Date 1990-01-16
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-12-15
Abatement Due Date 1990-01-16
Nr Instances 1
Nr Exposed 14
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1989-12-15
Abatement Due Date 1990-01-16
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State