Search icon

ARC LIGHT FABRICATION, INC.

Company Details

Name: ARC LIGHT FABRICATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Dec 2000 (24 years ago)
Organization Date: 20 Dec 2000 (24 years ago)
Last Annual Report: 30 May 2006 (19 years ago)
Organization Number: 0507380
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 2605 S 4TH ST, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY
Authorized Shares: 1500

Registered Agent

Name Role
SCOTT A. NEWELL Registered Agent

President

Name Role
Scott Newell President

Vice President

Name Role
Byron Kissel Vice President

Director

Name Role
Scott Newell Director
Byron Kissel Director
John Hodgin Director

Signature

Name Role
SCOTT A. NEWELL Signature

Incorporator

Name Role
STEPHANIE A. GUMM Incorporator

Former Company Names

Name Action
ARC LIGHT METAL FABRICATION, LLC Merger

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-05-30
Statement of Change 2005-03-28
Annual Report 2005-03-08
Annual Report 2003-06-02
Annual Report 2002-04-08
Annual Report 2001-06-05
Articles of Incorporation 2000-12-20
Articles of Merger 2000-12-20
Articles of Organization 2000-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309585651 0452110 2006-04-11 140 N 4TH ST, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-04-21
Case Closed 2006-10-17

Related Activity

Type Inspection
Activity Nr 309586410

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 C03
Issuance Date 2006-06-13
Abatement Due Date 2006-06-19
Current Penalty 225.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2006-06-13
Abatement Due Date 2006-06-19
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2006-06-13
Abatement Due Date 2006-06-19
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State