Search icon

ARROW METALS INC.

Company Details

Name: ARROW METALS INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Feb 1999 (26 years ago)
Organization Date: 08 Feb 1999 (26 years ago)
Last Annual Report: 30 Jun 2010 (15 years ago)
Organization Number: 0468987
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 400 MT STERLING RD, WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT M. VENN Registered Agent

Secretary

Name Role
Steve Doss Secretary

Vice President

Name Role
Steve Doss Vice President

President

Name Role
Robert Venn President

Incorporator

Name Role
CAROLINE QUIGLEY Incorporator

Treasurer

Name Role
Robert Venn Treasurer

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-06-30
Annual Report 2009-07-06
Reinstatement 2008-11-13
Administrative Dissolution 2007-11-01
Annual Report 2006-08-08
Annual Report 2005-05-24
Annual Report 2003-05-06
Annual Report 2002-03-28
Annual Report 2001-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315592089 0452110 2012-05-24 1400 FORTUNE DR., WINCHESTER, KY, 40391
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-05-24

Related Activity

Type Referral
Activity Nr 203114582
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2012-08-28
Abatement Due Date 2012-09-04
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 4
312212541 0452110 2009-02-13 410 MEIJER DR, FLORENCE, KY, 41042
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-02-13
Case Closed 2014-09-25

Related Activity

Type Referral
Activity Nr 202844163
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2009-04-30
Abatement Due Date 2009-02-13
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-05-29
Final Order 2009-11-30
Nr Instances 1
Nr Exposed 6
309582260 0452110 2006-05-30 400 MT STERLING RD, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-06-02
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2006-07-12
Abatement Due Date 2006-08-28
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2006-07-31
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 2006-07-12
Abatement Due Date 2006-07-18
Contest Date 2006-07-31
Nr Instances 1
Nr Exposed 1
307558106 0452110 2004-04-28 1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-28
Case Closed 2004-04-28

Related Activity

Type Inspection
Activity Nr 307559427
305915472 0452110 2003-04-23 240 SPRING VALLEY DRIVE, WINCHESTER, KY, 40391
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-04-23
Case Closed 2003-04-23
305360562 0452110 2002-07-09 1030 FORTUNE DRIVE, RICHMOND, KY, 40475
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-07-09
Case Closed 2002-07-09
304695638 0452110 2001-08-21 SHADY ACRES DR., FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-08-21
Case Closed 2003-06-10

Related Activity

Type Referral
Activity Nr 201860699
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 2001-10-25
Abatement Due Date 2001-10-31
Current Penalty 125.0
Initial Penalty 625.0
Contest Date 2001-11-19
Final Order 2002-09-27
Nr Instances 1
Nr Exposed 1
304290216 0452110 2001-07-12 NEW LOT BEASLEY DRIVE, LEXINGTON, KY, 40505
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-07-12
Case Closed 2003-06-10

Related Activity

Type Inspection
Activity Nr 304290208

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B02
Issuance Date 2001-09-20
Abatement Due Date 2001-09-26
Current Penalty 195.0
Initial Penalty 625.0
Contest Date 2001-09-24
Final Order 2002-09-27
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State