Search icon

SATURN MACHINE AND WELDING COMPANY, INC.

Headquarter

Company Details

Name: SATURN MACHINE AND WELDING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 1964 (61 years ago)
Organization Date: 15 Apr 1964 (61 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0046311
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
ZIP code: 42459
City: Sturgis
Primary County: Union County
Principal Office: 223 N WILLIE PRIDE RD, P O BOX 69, STURGIS, KY 42459
Place of Formation: KENTUCKY
Authorized Shares: 10000

Links between entities

Type Company Name Company Number State
Headquarter of SATURN MACHINE AND WELDING COMPANY, INC., ALABAMA 000-900-910 ALABAMA
Headquarter of SATURN MACHINE AND WELDING COMPANY, INC., ILLINOIS CORP_57606584 ILLINOIS

Officer

Name Role
Charles L Lynch Officer

President

Name Role
Jacob H May President

Secretary

Name Role
Lisa D Russelburg Secretary

Treasurer

Name Role
Lisa D Russelburg Treasurer

Incorporator

Name Role
WM. RAY BAIRD Incorporator
C. R. MILLIKAN JR. Incorporator
WM. L. WALLACE Incorporator

Registered Agent

Name Role
CHARLES LYNCH Registered Agent

Director

Name Role
Charles L Lynch Director

Filings

Name File Date
Annual Report Amendment 2025-02-13
Annual Report 2025-01-21
Annual Report Amendment 2024-02-14
Annual Report 2024-01-04
Annual Report 2023-01-31
Registered Agent name/address change 2022-06-01
Annual Report 2022-05-31
Registered Agent name/address change 2022-04-13
Annual Report 2021-06-15
Annual Report 2020-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306516097 0452110 2003-06-26 AIRPORT ROAD, STURGIS, KY, 42459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-26
Case Closed 2003-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 2003-10-01
Abatement Due Date 2003-10-07
Nr Instances 1
Nr Exposed 3
301350658 0452110 1997-02-03 STURGIS AIRPORT, STURGIS, KY, 42459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-02-04
Case Closed 1997-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1997-05-21
Abatement Due Date 1997-06-08
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1997-05-21
Abatement Due Date 1997-06-08
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 14
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1997-05-21
Abatement Due Date 1997-06-08
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1997-05-21
Abatement Due Date 1997-02-03
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 C02
Issuance Date 1997-05-21
Abatement Due Date 1997-05-29
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1997-05-21
Abatement Due Date 1997-02-04
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1997-05-21
Abatement Due Date 1997-05-29
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1997-05-21
Abatement Due Date 1997-05-29
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1997-05-21
Abatement Due Date 1997-06-08
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1997-05-21
Abatement Due Date 1997-06-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19100333 B02 I
Issuance Date 1997-05-21
Abatement Due Date 1997-06-08
Nr Instances 1
Nr Exposed 15
Gravity 01
112349089 0452110 1991-01-14 AIRPORT ROAD, STURGIS, KY, 42459
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-16
Case Closed 1991-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1991-02-07
Abatement Due Date 1991-03-06
Nr Instances 1
Nr Exposed 8
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-02-07
Abatement Due Date 1991-03-20
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Nr Exposed 25
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1991-02-07
Abatement Due Date 1991-03-20
Nr Instances 1
Nr Exposed 25
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-02-07
Abatement Due Date 1991-03-20
Nr Instances 1
Nr Exposed 25
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1991-02-07
Abatement Due Date 1991-02-13
Nr Instances 1
Nr Exposed 1

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 18.83 $26,217 $21,000 26 6 2018-12-13 Final

Sources: Kentucky Secretary of State