Search icon

MARION MACHINE WORKS, INC.

Company Details

Name: MARION MACHINE WORKS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1975 (50 years ago)
Organization Date: 21 May 1975 (50 years ago)
Last Annual Report: 25 Jun 2003 (22 years ago)
Organization Number: 0033627
ZIP code: 42064
City: Marion
Primary County: Crittenden County
Principal Office: 529 S. MOORE ST., P.O. BOX 432, MARION, KY 42064
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
GEO. E. WINN Registered Agent

Vice President

Name Role
Janet H Winn Vice President

President

Name Role
George E Winn President

Director

Name Role
GEO. E. WINN Director
JANET H. WINN Director

Incorporator

Name Role
GEO. E. WINN Incorporator
JANET H. WINN Incorporator

Filings

Name File Date
Dissolution 2004-01-22
Annual Report 2003-09-03
Annual Report 2002-07-29
Annual Report 2001-09-12
Annual Report 2000-06-20
Statement of Change 2000-05-18
Annual Report 1999-06-21
Annual Report 1998-06-04
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104323571 0452110 1987-08-12 529 SOUTH MOORE, MARION, KY, 42064
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1987-08-12
Case Closed 1987-09-14

Related Activity

Type Inspection
Activity Nr 14779482
Type Referral
Activity Nr 900752171
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1987-08-19
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 4
104283379 0452110 1987-07-28 529 SOUTH MOORE, MARION, KY, 42064
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-07-31
Case Closed 1987-11-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-08-25
Abatement Due Date 1987-11-12
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-08-25
Abatement Due Date 1987-08-31
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-08-25
Abatement Due Date 1987-08-31
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-08-25
Abatement Due Date 1987-11-12
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-08-25
Abatement Due Date 1987-11-12
Nr Instances 1
Nr Exposed 5
14779482 0452110 1984-09-26 529 SOUTH MOORE STREET, MARION, KY, 42064
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-26
Case Closed 1984-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1984-11-21
Abatement Due Date 1984-11-28
Nr Instances 2
Nr Exposed 5
13908363 0452110 1982-11-09 529 SOUTH MOORE ST, Marion, KY, 42064
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-09
Case Closed 1983-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-01-13
Abatement Due Date 1983-01-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 B02 IVD
Issuance Date 1983-01-13
Abatement Due Date 1983-01-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1983-01-13
Abatement Due Date 1983-01-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 G03 III
Issuance Date 1983-01-13
Abatement Due Date 1983-01-20
Nr Instances 1

Sources: Kentucky Secretary of State