Search icon

CNC MACHINING & ENGINEERING, INC.

Company Details

Name: CNC MACHINING & ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Apr 1976 (49 years ago)
Organization Date: 05 Apr 1976 (49 years ago)
Last Annual Report: 10 Jul 2001 (24 years ago)
Organization Number: 0067223
Principal Office: 200 DELTA DR., INDUSTRIAL PARK, SOUTH, NICHOLASVILLE, KY 403561239
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
R. BRUCE STITH, III Director

Registered Agent

Name Role
CHERYL COX Registered Agent

President

Name Role
Michael J Kotmair President

Vice President

Name Role
Lawrence D Neavill Vice President

Secretary

Name Role
Michael J Kotmair Secretary

Treasurer

Name Role
Michael J Kotmair Treasurer

Incorporator

Name Role
R. BRUCE STITH, III Incorporator

Former Company Names

Name Action
FABRICATED PRODUCTS, INC. Old Name

Assumed Names

Name Status Expiration Date
FABRICATED PRODUCTS, INC. Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2002-12-19
Statement of Change 2002-01-15
Annual Report 2001-09-12
Annual Report 2000-06-09
Annual Report 1999-06-18
Statement of Change 1998-07-22
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302076443 0452110 1998-04-15 200 DELTA DR, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-04-15
Case Closed 1998-04-15
123784688 0452110 1994-10-04 200 DELTA DR, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-04
Case Closed 1995-01-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-12-09
Abatement Due Date 1995-01-23
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-12-09
Abatement Due Date 1995-01-23
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-12-09
Abatement Due Date 1995-01-23
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1994-12-09
Abatement Due Date 1995-01-23
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100253 B02 II
Issuance Date 1994-12-09
Abatement Due Date 1995-01-23
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-12-09
Abatement Due Date 1995-01-23
Nr Instances 1
Nr Exposed 3
104314026 0452110 1990-05-18 200 DELTA DR, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-18
Case Closed 1990-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1990-06-08
Abatement Due Date 1990-07-19
Nr Instances 1
Nr Exposed 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1990-06-08
Abatement Due Date 1990-06-14
Nr Instances 1
Nr Exposed 12
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1990-06-08
Abatement Due Date 1990-06-14
Nr Instances 2
Nr Exposed 12
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1990-06-08
Abatement Due Date 1990-06-14
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A05 I
Issuance Date 1990-06-08
Abatement Due Date 1990-06-20
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1990-06-08
Abatement Due Date 1990-06-14
Nr Instances 2
Nr Exposed 12
Citation ID 01007
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1990-06-08
Abatement Due Date 1990-06-14
Nr Instances 1
Nr Exposed 12
Citation ID 01008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-06-08
Abatement Due Date 1990-07-19
Nr Instances 1
Nr Exposed 12
102017506 0452110 1987-03-23 200 DELTA DR, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-23
Case Closed 1987-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 1987-04-15
Abatement Due Date 1987-04-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1987-04-15
Abatement Due Date 1987-05-08
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-04-15
Abatement Due Date 1987-04-20
Nr Instances 2
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-04-15
Abatement Due Date 1987-04-20
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-04-15
Abatement Due Date 1987-05-22
Nr Instances 1
Nr Exposed 8
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-04-15
Abatement Due Date 1987-05-22
Nr Instances 1
Nr Exposed 8
14790687 0452110 1985-01-17 DELTA DR, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-01-17
Case Closed 1985-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1985-03-15
Abatement Due Date 1985-01-17
Nr Instances 1
Nr Exposed 16
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1985-03-15
Abatement Due Date 1985-05-15
Nr Instances 1
Nr Exposed 16
14801815 0452110 1984-10-25 993 PRIMROSE COURT, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-25
Case Closed 1984-11-28

Sources: Kentucky Secretary of State