Search icon

PRECISION STEEL, LLC

Company Details

Name: PRECISION STEEL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Sep 2006 (19 years ago)
Organization Date: 01 Oct 2006 (19 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Managed By: Managers
Organization Number: 0648053
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 1031 BROWN STREET, WEST PADUCAH, KY 42086-9542, PADUCAH, KY 42003
Place of Formation: KENTUCKY

Director

Name Role
Gretta Rose Director

Vice President

Name Role
Bill Metcalf Vice President

President

Name Role
Michael Donohoo President

Signature

Name Role
Michael Donohoo Signature

Incorporator

Name Role
MIKE DONOHOO Incorporator

Registered Agent

Name Role
HARPER INDUSTRIES, INC. Registered Agent

Former Company Names

Name Action
PRECISION STEEL, INC. Merger

Filings

Name File Date
Principal Office Address Change 2024-10-11
Registered Agent name/address change 2024-10-11
Principal Office Address Change 2024-06-25
Annual Report 2024-06-25
Registered Agent name/address change 2024-06-25
Annual Report 2023-06-07
Annual Report 2023-06-07
Principal Office Address Change 2022-07-25
Annual Report 2022-06-19
Annual Report 2021-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317643930 0452110 2015-03-12 6062 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-03-31
Case Closed 2016-04-14

Related Activity

Type Referral
Activity Nr 203340617
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100184 C01
Issuance Date 2015-06-19
Abatement Due Date 2015-06-23
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100184 E03 II
Issuance Date 2015-06-19
Abatement Due Date 2015-06-23
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 201800303A
Issuance Date 2015-06-19
Abatement Due Date 2015-06-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
317643948 0452110 2015-03-12 6062 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-03-31
Case Closed 2016-04-21

Related Activity

Type Referral
Activity Nr 203340575
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2015-06-19
Abatement Due Date 2015-06-29
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
301511507 0420100 2011-02-01 6062 INDUSTRIAL PKWY, CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-02-01
Emphasis S: COMMERCIAL CONSTR
Case Closed 2011-03-09

Related Activity

Type Complaint
Activity Nr 202047908
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19150012 A01
Issuance Date 2011-02-18
Abatement Due Date 2011-03-09
Current Penalty 2083.0
Initial Penalty 2975.0
Nr Instances 8
Nr Exposed 8
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19150012 B01 II
Issuance Date 2011-02-18
Abatement Due Date 2011-03-09
Nr Instances 8
Nr Exposed 8
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19150012 C01 II
Issuance Date 2011-02-18
Abatement Due Date 2011-03-09
Nr Instances 8
Nr Exposed 8
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19150012 D01
Issuance Date 2011-02-18
Abatement Due Date 2011-03-09
Current Penalty 2083.0
Initial Penalty 2975.0
Nr Instances 8
Nr Exposed 8
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19150012 D05
Issuance Date 2011-02-18
Abatement Due Date 2011-03-09
Nr Instances 8
Nr Exposed 8
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19150012 E02
Issuance Date 2011-02-18
Abatement Due Date 2011-03-09
Current Penalty 2083.0
Initial Penalty 2975.0
Nr Instances 8
Nr Exposed 8
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19150012 F
Issuance Date 2011-02-18
Abatement Due Date 2011-03-09
Current Penalty 2083.0
Initial Penalty 2975.0
Nr Instances 8
Nr Exposed 8
Gravity 05
313815987 0452110 2011-01-05 6062 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2011-01-13
Case Closed 2011-01-13

Related Activity

Type Complaint
Activity Nr 207647819
Health Yes
307079806 0452110 2004-03-30 6062 INDUSTRIAL PKWY, CALVERT CITY, KY, 42029
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-31
Case Closed 2006-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2004-05-24
Abatement Due Date 2004-06-11
Current Penalty 63.0
Initial Penalty 625.0
Contest Date 2004-06-07
Final Order 2006-02-07
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-05-24
Abatement Due Date 2004-06-25
Current Penalty 62.0
Initial Penalty 625.0
Contest Date 2004-06-07
Final Order 2006-02-07
Nr Instances 6
Nr Exposed 15
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-05-24
Abatement Due Date 2004-06-25
Contest Date 2004-06-07
Final Order 2006-02-07
Nr Instances 1
Nr Exposed 1

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 13.93 $0 $48,800 94 16 2007-07-27 Final
KREDA - Kentucky Rural Economic Development Act Inactive 13.21 $135,000 $135,000 59 75 2007-03-29 Prelim

Sources: Kentucky Secretary of State