Name: | ABSOLUTE STEEL ERECTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 2005 (19 years ago) |
Organization Date: | 14 Dec 2005 (19 years ago) |
Last Annual Report: | 05 Sep 2006 (18 years ago) |
Organization Number: | 0627635 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 109B COMMERCE DRIVE, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JIMMY HAFLEY | Registered Agent |
Name | Role |
---|---|
PAULY L ADLEY | Vice President |
Name | Role |
---|---|
JIMMY A HAFLEY | President |
Name | Role |
---|---|
JIMMY A HAFLEY, JR. | Secretary |
Name | Role |
---|---|
TAYLEA R HAMPTON | Treasurer |
Name | Role |
---|---|
JIMMY A HAFLEY, SR. | Signature |
Name | Role |
---|---|
JIMMY A. HAFLEY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-12-05 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-25 |
Annual Report | 2006-09-05 |
Articles of Incorporation | 2005-12-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311024996 | 0452110 | 2007-10-17 | BULL LEA RD, LEXINGTON, KY, 40505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 310660170 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-06-06 |
Case Closed | 2014-07-31 |
Related Activity
Type | Referral |
Activity Nr | 202694956 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260760 A01 |
Issuance Date | 2007-07-12 |
Abatement Due Date | 2007-07-18 |
Current Penalty | 4900.0 |
Initial Penalty | 4900.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-10-09 |
Case Closed | 2006-10-09 |
Related Activity
Type | Inspection |
Activity Nr | 309587137 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-06-28 |
Case Closed | 2008-06-26 |
Related Activity
Type | Referral |
Activity Nr | 202691549 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2006-07-11 |
Abatement Due Date | 2006-06-28 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2006-07-11 |
Abatement Due Date | 2006-06-28 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260503 B01 |
Issuance Date | 2006-07-11 |
Abatement Due Date | 2006-07-21 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State