Search icon

CHIEFTAIN STEEL, LLC

Company Details

Name: CHIEFTAIN STEEL, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
File Date: 01 May 2006 (19 years ago)
Organization Date: 01 May 2006 (19 years ago)
Last Annual Report: 14 Jul 2016 (9 years ago)
Managed By: Members
Organization Number: 0637795
ZIP code: 42539
City: Liberty, Clementsville
Primary County: Casey County
Principal Office: 6041 SOUTH US #127, LIBERTY, KY 42539
Place of Formation: KENTUCKY

Member

Name Role
BRYAN W FLOYD Member
SCOTT FLOYD Member

Organizer

Name Role
BRYAN W. FLOYD Organizer

Registered Agent

Name Role
BRYAN W. FLOYD Registered Agent

Former Company Names

Name Action
FLOYD INDUSTRIES, LLC Old Name
CHIEFTAIN STEEL, LLC Merger

Filings

Name File Date
Annual Report 2016-07-14
Annual Report 2015-06-29
Annual Report 2014-07-08
Annual Report 2013-08-02
Annual Report 2012-07-27
Annual Report 2011-06-14
Annual Report 2010-07-20
Annual Report 2009-10-21
Annual Report 2008-08-14
Annual Report 2007-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313739773 0452110 2009-11-25 1498 WALLACE WILKERSON BLVD, LIBERTY, KY, 42539
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-12-02
Case Closed 2010-07-14

Related Activity

Type Complaint
Activity Nr 206350563
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2010-03-25
Abatement Due Date 2010-04-06
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-03-25
Abatement Due Date 2010-03-31
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2010-03-25
Abatement Due Date 2010-04-13
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2010-03-25
Abatement Due Date 2010-04-13
Nr Instances 1
Nr Exposed 20
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-03-25
Abatement Due Date 2010-04-27
Nr Instances 1
Nr Exposed 20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1692745 Intrastate Non-Hazmat 2016-07-19 3522 2015 2 1 Private(Property)
Legal Name CHIEFTAIN STEEL LLC
DBA Name -
Physical Address 1498 SOUTH WALLACE WILKINSON BLVD, LIBERTY, KY, 42539, US
Mailing Address 6401 S US 127, LIBERTY, KY, 42539, US
Phone (606) 787-4613
Fax (606) 787-2188
E-mail GLENDAALLEN@FLOYDGATE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 12.00 $0 $20,000 0 10 2007-12-07 Final
KREDA - Kentucky Rural Economic Development Act Inactive 12.40 $2,510,000 $1,000,000 0 40 2006-10-26 Prelim
KREDA - Kentucky Rural Economic Development Act Inactive 10.10 $560,000 $550,000 0 50 2006-06-29 Final

Sources: Kentucky Secretary of State