Search icon

PIONEER MANUFACTURING, INC.

Company Details

Name: PIONEER MANUFACTURING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Mar 1974 (51 years ago)
Organization Date: 21 Mar 1974 (51 years ago)
Last Annual Report: 18 Jul 1997 (28 years ago)
Organization Number: 0041607
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1499 JINGLE BELL LANE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
JAS. M. MULLIKIN, JR. Director
LLOYD GRAPER Director

Incorporator

Name Role
LLOYD GRAPER Incorporator

Registered Agent

Name Role
BEN DONALDSON Registered Agent

Filings

Name File Date
Reinstatement Approval Letter UI 2016-08-12
Administrative Dissolution 1998-11-03
Administrative Dissolution 1998-11-03
Sixty Day Notice Return 1998-09-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-10-22
Annual Report 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115941742 0452110 1992-05-29 LEMONS MILL ROAD, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-05-29
Case Closed 1992-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04
Issuance Date 1992-07-16
Abatement Due Date 1992-08-25
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1992-07-16
Abatement Due Date 1992-08-25
Nr Instances 1
Nr Exposed 53
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1992-07-16
Abatement Due Date 1992-08-25
Nr Instances 1
Nr Exposed 53
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 K02
Issuance Date 1992-07-16
Abatement Due Date 1992-08-25
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1992-07-16
Abatement Due Date 1992-08-25
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-07-16
Abatement Due Date 1992-08-25
Nr Instances 1
Nr Exposed 45
Gravity 00
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1992-07-16
Abatement Due Date 1992-08-25
Nr Instances 1
Nr Exposed 45
Gravity 00
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1992-07-16
Abatement Due Date 1992-08-25
Nr Instances 1
Nr Exposed 45
Gravity 00
Citation ID 01009
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1992-07-16
Abatement Due Date 1992-08-25
Nr Instances 1
Nr Exposed 45
Gravity 00
14783500 0452110 1984-06-25 221 OREGON STREET, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-06-25
Case Closed 1984-08-23

Related Activity

Type Complaint
Activity Nr 70722624
Safety Yes

Sources: Kentucky Secretary of State