Search icon

O'NEAL STEEL, LLC

Branch

Company Details

Name: O'NEAL STEEL, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 2000 (25 years ago)
Authority Date: 10 Jul 2000 (25 years ago)
Last Annual Report: 17 Feb 2025 (18 days ago)
Branch of: O'NEAL STEEL, LLC, ALABAMA (Company Number 000-121-154)
Organization Number: 0497484
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
Principal Office: 744 41ST STREET NORTH, BIRMINGHAM, AL 35222
Place of Formation: ALABAMA

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Member

Name Role
Henry Craft O'Neal Member

Former Company Names

Name Action
O'NEAL STEEL, LLC Old Name
O'NEAL STEEL, INC. Type Conversion
O'NEAL STEEL (KENTUCKY), LLC Merger

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-02-07
Registered Agent name/address change 2023-11-21
Annual Report 2023-03-10
Annual Report 2022-02-10
Annual Report 2021-02-15
Annual Report 2020-02-17
Annual Report 2019-01-22
Amendment 2018-05-24
Annual Report 2018-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302746508 0452110 1999-06-17 4800 ALLMOND AVE., LOUISVILLE, KY, 40214
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-06-24
Case Closed 1999-06-24

Related Activity

Type Referral
Activity Nr 201856796
Safety Yes
123787988 0452110 1995-02-15 4800 ALLMOND AVE., LOUISVILLE, KY, 40214
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-02-15
Case Closed 1995-05-10

Related Activity

Type Complaint
Activity Nr 77721561
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1995-04-06
Abatement Due Date 1995-04-18
Nr Instances 1
Nr Exposed 2
Gravity 01
104296140 0452110 1989-06-21 4800 ALLMOND AVE., LOUISVILLE, KY, 40214
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-06-21
Case Closed 1989-08-01

Related Activity

Type Complaint
Activity Nr 73099723
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1989-07-25
Abatement Due Date 1989-08-25
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1989-07-25
Abatement Due Date 1989-07-31
Nr Instances 1
Nr Exposed 6

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 16.32 $0 $24,832 0 0 2006-03-31 Final

Sources: Kentucky Secretary of State