Search icon

WILLIAMSBURG CUSTOM MEAT PROCESSING, INC.

Company Details

Name: WILLIAMSBURG CUSTOM MEAT PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 1976 (49 years ago)
Organization Date: 23 Mar 1976 (49 years ago)
Last Annual Report: 17 Jun 2024 (9 months ago)
Organization Number: 0066258
Industry: Food Stores
Number of Employees: Small (0-19)
Principal Office: 1215 AIRPORT RD., WILLIAMSBURG, KY 407699606
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
RANDY JACKSON President

Secretary

Name Role
JASON WATSON Secretary

Treasurer

Name Role
JASON WATSON Treasurer

Vice President

Name Role
KENNETH WATSON Vice President

Director

Name Role
RANDY JACKSON Director
KENNETH WATSON Director
JASON WATSON Director
RAY LANHAM Director
JOE S. BURNETT Director

Registered Agent

Name Role
RANDY JACKSON Registered Agent

Incorporator

Name Role
RAY LANHAM Incorporator
JOE S. BURNETT Incorporator

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-01-13
Registered Agent name/address change 2023-01-12
Annual Report 2022-06-30
Annual Report 2021-06-29
Annual Report 2020-03-13
Annual Report 2019-05-02
Annual Report 2018-04-12
Annual Report 2017-03-03
Annual Report 2016-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306328584 0452110 2003-05-02 1215 AIRPORT RD, WILLIAMSBURG, KY, 40769
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-02
Case Closed 2003-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 2003-05-29
Abatement Due Date 2003-06-17
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State