Search icon

GALLATIN STEEL COMPANY

Company Details

Name: GALLATIN STEEL COMPANY
Legal type: General Partnership Assumed Name
Status: Inactive
File Date: 06 Jun 2014 (11 years ago)
Authority Date: 06 Jun 2014 (11 years ago)
Organization Number: 0889206
ZIP code: 41045
City: Ghent
Primary County: Carroll County
Principal Office: 4831 U.S. HWY 42 WEST , GHENT, KY 41045
Place of Formation: KENTUCKY

President

Name Role
CO-STEEL C.S.M. CORP President
DOFASCO GALLATIN LLC President

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2014-12-18
Certificate of Assumed Name 2014-06-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-11-22
Type:
Accident
Address:
4831 U.S. 42 WEST, GHENT, KY, 41045
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-02-29
Type:
Referral
Address:
4831 U.S. 42 WEST, GHENT, KY, 41045
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1996-04-10
Type:
Planned
Address:
U. S. HWY 3, ROUTE 227, CARROLLTON, KY, 41011
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1995-04-12
Type:
Planned
Address:
H-WAY 42, WARSAW, KY, 41095
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2005-05-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GALLATIN STEEL COMPANY
Party Role:
Plaintiff
Party Name:
HALL STEEL COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-07-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
MYLOR
Party Role:
Plaintiff
Party Name:
GALLATIN STEEL COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-07-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
GROVES
Party Role:
Plaintiff
Party Name:
GALLATIN STEEL COMPANY
Party Role:
Defendant

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 31.08 $0 $25,000 329 3 2013-03-27 Final
GIA/BSSC Inactive 30.17 $0 $24,999 326 2 2011-12-14 Final
GIA/BSSC Inactive 29.58 $0 $25,000 323 8 2010-12-01 Final
GIA/BSSC Inactive 33.89 $0 $25,000 323 0 2009-07-31 Final
GIA/BSSC Inactive 31.93 $0 $100,000 339 3 2008-06-13 Final

Sources: Kentucky Secretary of State