Search icon

METAL WORKS 360, INC.

Company Details

Name: METAL WORKS 360, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2001 (24 years ago)
Organization Date: 05 Jan 2001 (24 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0508299
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 2661 LEIGHS CHAPEL RD, GREENVILLE, KY 42345
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL L. HILL Registered Agent

Incorporator

Name Role
MICHAEL L. HILL Incorporator

President

Name Role
Michael L Hill President

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-20
Annual Report 2018-04-11
Annual Report 2017-04-26
Annual Report 2016-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308392380 0452110 2004-12-13 2661 LEIGHS CHAPEL RD, GREENVILLE, KY, 42345
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-12-13
Case Closed 2005-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2005-02-15
Abatement Due Date 2005-03-28
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2005-02-15
Abatement Due Date 2005-02-28
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 2005-02-15
Abatement Due Date 2005-02-28
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-02-15
Abatement Due Date 2005-03-28
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State