Search icon

TINCHER WELDING, INC.

Company Details

Name: TINCHER WELDING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 1976 (49 years ago)
Organization Date: 13 May 1976 (49 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0069950
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 501 W. THIRD ST., LONDON, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
LEROY TINCHER Director
JAMES S. TINCHER Director

Registered Agent

Name Role
LEROY TINCHER Registered Agent

Incorporator

Name Role
JAMES S. TINCHER Incorporator
LEROY TINCHER Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Annual Report 1986-07-01
Annual Report 1985-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2781839 0452110 1988-04-19 KY 472 & DANIEL BOONE PKWY, LONDON, KY, 40741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-20
Case Closed 1988-04-28
18576660 0452110 1987-03-16 HWY. 425 AND HWY. 41A, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-16
Case Closed 1989-03-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1987-05-07
Abatement Due Date 1987-05-12
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1987-05-07
Abatement Due Date 1987-05-12
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C13
Issuance Date 1987-05-07
Abatement Due Date 1987-05-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
14797245 0452110 1984-11-27 KY 15 NORTH, HAZARD, KY, 41701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-27
Case Closed 1985-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1985-01-04
Abatement Due Date 1985-01-22
Nr Instances 1
Nr Exposed 3
14788640 0452110 1984-07-19 US 25 NORTH, EAST BERNSTADT, KY, 40729
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1984-07-19
Case Closed 1987-09-10

Related Activity

Type Inspection
Activity Nr 14778039
14796882 0452110 1984-06-27 HWY US 421, HARLAN, KY, 40831
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-27
Case Closed 1984-08-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1984-08-17
Abatement Due Date 1984-08-22
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260351 E
Issuance Date 1984-08-17
Abatement Due Date 1984-08-22
Nr Instances 1
Nr Exposed 2
14778039 0452110 1984-05-17 US 25 NORTH, EAST BERNSTADT, KY, 40729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-17
Case Closed 1988-10-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1984-06-25
Abatement Due Date 1984-08-06
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1984-06-25
Abatement Due Date 1984-08-06
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1984-06-25
Abatement Due Date 1984-08-06
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State