Search icon

ENTERPRISE STEEL PRODUCTS, INC.

Company Details

Name: ENTERPRISE STEEL PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Apr 2002 (23 years ago)
Organization Date: 25 Apr 2002 (23 years ago)
Last Annual Report: 03 Apr 2004 (21 years ago)
Organization Number: 0535664
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 3073 PARIS PIKE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THOMAS M KELLY Registered Agent

Incorporator

Name Role
CHAD R WADLINGTON Incorporator

President

Name Role
Thomas M Kelly President

Vice President

Name Role
Darrell Muncy Vice President

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-09-23
Articles of Incorporation 2002-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305911331 0452110 2003-03-31 761 ENTERPRISE DR, LEXINGTON, KY, 40510
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2003-04-25
Case Closed 2003-06-09

Related Activity

Type Referral
Activity Nr 202367660
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 2003-05-16
Abatement Due Date 2003-05-22
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 E05
Issuance Date 2003-05-16
Abatement Due Date 2003-05-29
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 C05
Issuance Date 2003-05-16
Abatement Due Date 2003-06-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 2003-05-16
Abatement Due Date 2003-05-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
305915936 0452110 2003-02-11 761 ENTERPRISE DR, LEXINGTON, KY, 40510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-11
Case Closed 2003-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-03-13
Abatement Due Date 2003-04-15
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19100038 A01
Issuance Date 2003-03-13
Abatement Due Date 2003-04-15
Nr Instances 1
Nr Exposed 15
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2003-03-13
Abatement Due Date 2003-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 E02 I
Issuance Date 2003-03-13
Abatement Due Date 2003-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2003-03-13
Abatement Due Date 2003-04-15
Nr Instances 1
Nr Exposed 15
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-03-13
Abatement Due Date 2003-04-15
Nr Instances 1
Nr Exposed 15

Sources: Kentucky Secretary of State