Search icon

METALTEK OF KY, INC.

Company Details

Name: METALTEK OF KY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Dec 2003 (21 years ago)
Organization Date: 02 Dec 2003 (21 years ago)
Last Annual Report: 09 Jun 2009 (16 years ago)
Organization Number: 0573260
ZIP code: 42748
City: Hodgenville, White City
Primary County: Larue County
Principal Office: 195 LEE OAK DR, HODGENVILLE, KY 42748
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Michael Walker President

Registered Agent

Name Role
MICHAEL WALKER Registered Agent

Incorporator

Name Role
MICHAEL WALKER Incorporator

Filings

Name File Date
Administrative Dissolution Return 2010-11-17
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report Return 2010-03-19
Annual Report 2009-06-09
Annual Report 2008-06-30
Annual Report 2007-06-07
Annual Report 2006-06-23
Annual Report 2005-06-28
Articles of Incorporation 2003-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312211154 0452110 2008-06-26 195 LEE OAK DR, HODGENVILLE, KY, 42748
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-06-27
Case Closed 2014-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2008-08-11
Abatement Due Date 2008-08-21
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 G06 VI
Issuance Date 2008-08-11
Abatement Due Date 2008-08-15
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2008-08-11
Abatement Due Date 2008-09-12
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100243 C01
Issuance Date 2008-08-11
Abatement Due Date 2008-08-21
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2008-08-11
Abatement Due Date 2008-08-21
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State