Search icon

STEVE'S MACHINE SHOP, INC.

Company Details

Name: STEVE'S MACHINE SHOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jun 1977 (48 years ago)
Organization Date: 23 Jun 1977 (48 years ago)
Last Annual Report: 06 Jul 2000 (25 years ago)
Organization Number: 0081316
ZIP code: 40806
City: Baxter, Keith
Primary County: Harlan County
Principal Office: U. S. HWY. 119, P O BOX 125, BAXTER, KY 40806
Place of Formation: KENTUCKY

Director

Name Role
ANN PENDLETON Director
Stephen Pendleton Director
LaCosta Moses Director
EUGENE PENDLETON Director
STEPHEN PENDLETON Director

Registered Agent

Name Role
STEPHEN PENDLETON Registered Agent

President

Name Role
Stephen Pendleton President

Vice President

Name Role
Stephen Pendleton Vice President

Secretary

Name Role
LaCosta Moses Secretary

Treasurer

Name Role
La costa Moses Treasurer

Incorporator

Name Role
EUGENE PENDLETON Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-10
Annual Report 1999-08-04
Annual Report 1998-06-26
Annual Report 1997-07-01
Reinstatement 1996-12-04
Statement of Change 1996-12-04
Administrative Dissolution 1993-11-02
Annual Report 1993-07-01
Annual Report 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104288600 0452110 1988-09-28 OLD 4 MILE RD., BAXTER, KY, 40806
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-28
Case Closed 1988-12-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1988-10-28
Abatement Due Date 1988-11-03
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 5
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1988-10-28
Abatement Due Date 1988-11-03
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-10-28
Abatement Due Date 1988-12-19
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1988-10-28
Abatement Due Date 1988-12-19
Nr Instances 1
Nr Exposed 2
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1988-10-28
Abatement Due Date 1988-12-19
Nr Instances 1
Nr Exposed 2
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-10-28
Abatement Due Date 1988-12-19
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E 3
Issuance Date 1988-10-28
Abatement Due Date 1988-11-28
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1988-10-28
Abatement Due Date 1988-11-10
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1988-10-28
Abatement Due Date 1988-11-03
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1988-10-28
Abatement Due Date 1988-11-10
Nr Instances 1
Nr Exposed 1
2765519 0452110 1987-10-26 US 119, BAXTER, KY, 40806
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-11-03
Case Closed 1987-11-03

Sources: Kentucky Secretary of State