Search icon

BREWER MACHINE & CONVEYOR MFG. CO., INC.

Company Details

Name: BREWER MACHINE & CONVEYOR MFG. CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Apr 1972 (53 years ago)
Organization Date: 27 Apr 1972 (53 years ago)
Last Annual Report: 24 Jun 2013 (12 years ago)
Organization Number: 0005762
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: P. O. BOX 512, HWY. 70 W., CENTRAL, KY 42330
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
STEPHEN P. AVERY Registered Agent

President

Name Role
STEPHEN PAUL AVERY President

Director

Name Role
Cathy S Gilles Director
Michael Gilles Director

Incorporator

Name Role
CLARENCE BREWER, SR. Incorporator

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-06-24
Annual Report 2012-06-19
Registered Agent name/address change 2011-04-14
Annual Report 2011-04-14
Annual Report 2010-06-16
Annual Report 2009-06-22
Annual Report 2008-06-24
Annual Report 2007-07-18
Annual Report 2006-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303747968 0452110 2001-07-10 504 FRONT STREET, CENTRAL CITY, KY, 42330
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-10-25
Case Closed 2003-08-27

Related Activity

Type Complaint
Activity Nr 203128103
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01 I
Issuance Date 2001-11-29
Abatement Due Date 2001-12-26
Current Penalty 500.0
Initial Penalty 750.0
Final Order 2002-05-08
Nr Instances 1
Nr Exposed 60
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01 II
Issuance Date 2001-11-29
Abatement Due Date 2001-12-26
Current Penalty 500.0
Initial Penalty 750.0
Final Order 2002-05-08
Nr Instances 1
Nr Exposed 60
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 2001-11-29
Abatement Due Date 2001-12-26
Current Penalty 500.0
Initial Penalty 750.0
Final Order 2002-05-08
Nr Instances 1
Nr Exposed 60
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01 I
Issuance Date 2001-11-29
Abatement Due Date 2001-12-26
Final Order 2002-05-08
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C01 III
Issuance Date 2001-11-29
Abatement Due Date 2001-12-26
Final Order 2002-05-08
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 C01 IV
Issuance Date 2001-11-29
Abatement Due Date 2001-12-26
Final Order 2002-05-08
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 C01 V
Issuance Date 2001-11-29
Abatement Due Date 2001-12-26
Final Order 2002-05-08
Nr Instances 1
Nr Exposed 4
303754832 0452110 2001-03-26 504 FRONT STREET, CENTRAL CITY, KY, 42330
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-03-26
Case Closed 2001-03-26
303159594 0452110 2000-03-21 504 FRONT STREET, CENTRAL CITY, KY, 42330
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-22
Case Closed 2000-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100184 D
Issuance Date 2000-09-04
Abatement Due Date 2000-03-22
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2000-09-14
Abatement Due Date 2000-03-22
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State