Name: | BUECKER MACHINE & IRON WORKS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Dec 1975 (49 years ago) |
Organization Date: | 23 Dec 1975 (49 years ago) |
Last Annual Report: | 22 Feb 2008 (17 years ago) |
Organization Number: | 0057841 |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 29 WEST 6TH STREET, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
Linda L Velten | President |
Name | Role |
---|---|
Linda L Velten | Signature |
LINDA L VELTEN | Signature |
LINDA VELTEN | Signature |
Name | Role |
---|---|
ROBT. V. BUECKER | Director |
DOLORES BUECKER | Director |
David Buecker | Director |
Name | Role |
---|---|
ROBT. V. BUECKER | Incorporator |
DOLORES BUECKER | Incorporator |
Name | Role |
---|---|
LINDA L. VELTEN | Registered Agent |
Name | Role |
---|---|
Dolores Buecker | Secretary |
Name | Role |
---|---|
Dolores Buecker | Treasurer |
Name | File Date |
---|---|
Dissolution | 2009-01-15 |
Annual Report | 2008-02-22 |
Annual Report | 2007-01-24 |
Annual Report | 2006-02-20 |
Annual Report | 2005-03-31 |
Annual Report | 2003-10-08 |
Annual Report | 2002-03-27 |
Annual Report | 2001-06-05 |
Statement of Change | 2001-05-09 |
Annual Report | 2000-05-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305908394 | 0452110 | 2002-11-14 | 29 W 6TH ST, NEWPORT, KY, 41071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2002-12-10 |
Abatement Due Date | 2003-01-07 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100305 B01 |
Issuance Date | 2002-12-10 |
Abatement Due Date | 2002-12-16 |
Current Penalty | 125.0 |
Initial Penalty | 125.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 2002-12-10 |
Abatement Due Date | 2003-01-07 |
Nr Instances | 1 |
Nr Exposed | 4 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-10-14 |
Case Closed | 1987-10-14 |
Sources: Kentucky Secretary of State