Search icon

WARD-ELKINS, INC.

Company Details

Name: WARD-ELKINS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 1971 (54 years ago)
Organization Date: 14 Oct 1971 (54 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0054025
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 2996 State Route 94 E, MURRAY, KY 42071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Jorge A Reyes Secretary

Director

Name Role
Jorge A Reyes Director

President

Name Role
Jorge A Reyes President

Incorporator

Name Role
R. L. WARD Incorporator

Registered Agent

Name Role
JORGE REYES Registered Agent

Assumed Names

Name Status Expiration Date
APPLIANCE REPAIR SERVICEMAX Active 2027-11-26

Filings

Name File Date
Annual Report 2024-06-24
Principal Office Address Change 2024-06-24
Registered Agent name/address change 2024-06-24
Annual Report 2023-04-11
Certificate of Assumed Name 2022-11-26
Annual Report 2022-06-30
Annual Report 2021-05-09
Annual Report 2020-06-02
Annual Report 2019-05-14
Annual Report 2018-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13937222 0452110 1983-10-07 999 BROADWAY, Paducah, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-07
Case Closed 1983-11-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1983-10-24
Abatement Due Date 1983-11-02
Nr Instances 12
13911292 0452110 1983-02-15 411 MAPLE ST, Murray, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-15
Case Closed 1983-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1983-04-12
Abatement Due Date 1983-04-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1983-04-12
Abatement Due Date 1983-04-21
Nr Instances 1

Sources: Kentucky Secretary of State