Search icon

Keyco Enterprises, Inc.

Details

Name: Keyco Enterprises, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Dissolved
Date of registration: 01 Sep 1983 (42 years ago)
Date of dissolution: 07 Mar 1994
Entity Number: 000-093-872
Register Number: 000093872
Historical Names: Key Foundry, Inc.
ZIP code: 36202
County: Calhoun
Place of Formation: Calhoun County
Principal Address: ANNISTON, AL
Registered Office Street Address: 1227 LEIGHTON AVENUEANNISTON, AL 36202
Authorized Capital: $10,000

Activities FOUNDRY WORK

Agent

Name Role
OWENS, JOHN W Agent

Incorporator

Name Role
KEY, KENNETH W Incorporator

Events

Event Date Event Type Old Value New Value
1990-07-30 Name Change Key Foundry, Inc. Keyco Enterprises, Inc.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17409129 0418300 1989-02-24 2609 OLD GADSDEN HWY, ANNISTON, AL, 36206
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1989-02-28
Case Closed 1989-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1989-03-14
Abatement Due Date 1989-09-18
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 5
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1989-03-14
Abatement Due Date 1989-06-17
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 5
Nr Exposed 12
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1989-03-14
Abatement Due Date 1989-03-28
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1989-03-14
Abatement Due Date 1989-04-14
Nr Instances 2
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1989-03-14
Abatement Due Date 1989-04-14
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1989-03-14
Abatement Due Date 1989-03-17
Nr Instances 2
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1989-03-14
Abatement Due Date 1989-03-17
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-03-14
Abatement Due Date 1989-04-14
Nr Instances 1
Nr Exposed 8
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-03-14
Abatement Due Date 1989-04-14
Nr Instances 1
Nr Exposed 8
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-03-14
Abatement Due Date 1989-04-14
Nr Instances 1
Nr Exposed 8
211664 0418300 1984-03-07 2609 OLD GADSDEN HWY, Anniston, AL, 36206
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-03-14
Case Closed 2016-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 I92 I
Issuance Date 1984-04-30
Abatement Due Date 1984-05-03
Current Penalty 340.0
Initial Penalty 340.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1984-04-30
Abatement Due Date 1984-07-02
Nr Instances 1
Nr Exposed 5
Citation ID 03001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1984-05-25
Abatement Due Date 1985-05-25
Current Penalty 105.0
Initial Penalty 210.0
Nr Instances 3
Nr Exposed 10
Citation ID 03001B
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 1984-05-25
Abatement Due Date 1985-05-25
Nr Instances 3
Nr Exposed 10
Citation ID 03001C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1984-05-25
Abatement Due Date 1985-05-25
Nr Instances 3
Nr Exposed 10

Date of last update: 31 Jul 2024

Sources: Alabama Secretary of State