Search icon

DIVISION 5 FABRICATORS, INC.

Company Details

Name: DIVISION 5 FABRICATORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Aug 2012 (13 years ago)
Organization Date: 09 Aug 2012 (13 years ago)
Last Annual Report: 27 Aug 2015 (10 years ago)
Organization Number: 0835522
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 160 SOUTH THURSTON DRIVE, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JOSEPH BRYAN MCINTOSH Registered Agent

President

Name Role
joseph bryan mcintosh President

Incorporator

Name Role
JOSEPH BRYAN MCINTOSH Incorporator

Filings

Name File Date
Administrative Dissolution Return 2016-10-14
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-10
Registered Agent name/address change 2015-08-27
Annual Report 2015-08-27
Annual Report 2014-03-20
Reinstatement Certificate of Existence 2013-11-12
Reinstatement 2013-11-12
Reinstatement Approval Letter Revenue 2013-11-12
Reinstatement Approval Letter UI 2013-11-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315494039 0452110 2012-11-01 160 THURSTON DRIVE, RUSSELLVILLE, KY, 42276
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-01-18
Emphasis N: LEAD
Case Closed 2013-03-04

Related Activity

Type Complaint
Activity Nr 208769927
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2013-02-12
Abatement Due Date 2013-03-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2013-02-12
Abatement Due Date 2013-03-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2013-02-12
Abatement Due Date 2013-03-04
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2013-02-12
Abatement Due Date 2013-03-07
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01

Sources: Kentucky Secretary of State