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 Nr Report ID Date Opened Site Address
304701576 0452110 2002-11-22 4831 U.S. 42 WEST, GHENT, KY, 41045
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2002-12-17
Case Closed 2005-05-09

Related Activity

Type Accident
Activity Nr 101866267

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2003-01-31
Abatement Due Date 2003-02-06
Initial Penalty 4500.0
Contest Date 2003-02-25
Final Order 2005-03-08
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100179 I
Issuance Date 2003-01-31
Abatement Due Date 2005-03-19
Initial Penalty 4500.0
Contest Date 2003-02-25
Final Order 2005-03-08
Nr Instances 1
Nr Exposed 1
303126635 0452110 2000-02-29 4831 U.S. 42 WEST, GHENT, KY, 41045
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2000-05-23
Case Closed 2000-05-30

Related Activity

Type Referral
Activity Nr 201855715
Health Yes
123785156 0452110 1996-04-10 U. S. HWY 3, ROUTE 227, CARROLLTON, KY, 41011
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-04-10
Case Closed 1996-04-16
123794240 0452110 1995-04-12 H-WAY 42, WARSAW, KY, 41095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-04-26
Case Closed 1995-05-02

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
GIA/BSSC Inactive 31.93 $0 $100,000 330 6 2007-06-01 Final
GIA/BSSC Inactive 50.59 $0 $24,200 0 0 2006-01-27 Final

Sources: Kentucky Secretary of State