Search icon

W P M MANUFACTURING, INC.

Company Details

Name: W P M MANUFACTURING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Aug 1977 (48 years ago)
Organization Date: 02 Aug 1977 (48 years ago)
Last Annual Report: 27 Jun 1997 (28 years ago)
Organization Number: 0082110
Principal Office: 1340 W. COLUMBIA AVE., P.O. BOX 667, MONTICELLO, KY 426331677
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
PHILLIP D. BLEVINS Director
MICHAEL D. BLEVINS Director
WILLIAM C. SMITH Director

Incorporator

Name Role
MICHAEL D. BLEVINS Incorporator

Registered Agent

Name Role
MICHAEL D. BLEVINS Registered Agent

Filings

Name File Date
Dissolution 1997-12-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Statement of Change 1989-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112345236 0452110 1991-05-07 INDUSTRIAL PARK, MONTICELLO, KY, 42633
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-09
Case Closed 1991-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-05-22
Abatement Due Date 1991-07-02
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1991-05-22
Abatement Due Date 1991-06-11
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1991-05-22
Abatement Due Date 1991-06-11
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1991-05-22
Abatement Due Date 1991-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1991-05-22
Abatement Due Date 1991-06-11
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1991-05-22
Abatement Due Date 1991-06-11
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State