Search icon

US FRAMING INC

Headquarter

Company Details

Name: US FRAMING INC
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 2010 (15 years ago)
Authority Date: 01 Jul 2010 (15 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0766182
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: P O BOX 710, PEWEE VALLEY, KY 40056
Place of Formation: TENNESSEE

Links between entities

Type Company Name Company Number State
Headquarter of US FRAMING INC, MISSISSIPPI 993535 MISSISSIPPI

President

Name Role
Thomas G English President

Secretary

Name Role
THOMAS G ENGLISH Secretary

Treasurer

Name Role
THOMAS G ENGLISH Treasurer

Registered Agent

Name Role
TOM ENGLISH Registered Agent

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-12
Annual Report 2020-02-13
Annual Report 2019-04-24
Annual Report 2018-04-17
Annual Report 2017-04-26
Annual Report 2016-04-11
Annual Report 2015-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314669169 0452110 2011-03-03 164 NAOMI LANE, OAK GROVE, KY, 42262
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-03-04
Case Closed 2011-06-21

Related Activity

Type Inspection
Activity Nr 314669144
314958059 0452110 2011-02-10 1035 RED MILE ROAD, LEXINGTON, KY, 40504
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-02-15
Case Closed 2011-02-15

Related Activity

Type Referral
Activity Nr 203108238
Safety Yes
313809378 0452110 2010-11-11 3950 COLEMAN CROSSING CIRCLE, PADUCAH, KY, 42001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-12-03
Case Closed 2011-10-18

Related Activity

Type Referral
Activity Nr 202851705
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-03-24
Abatement Due Date 2011-03-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-03-24
Abatement Due Date 2011-03-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-03-24
Abatement Due Date 2011-03-30
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State