Search icon

POWELL & POWELL, INC.

Company Details

Name: POWELL & POWELL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Aug 1978 (47 years ago)
Organization Date: 30 Aug 1978 (47 years ago)
Last Annual Report: 12 May 2000 (25 years ago)
Organization Number: 0111687
ZIP code: 40516
City: Lexington
Primary County: Fayette County
Principal Office: 3943 BRIAR HILL RD., LEXINGTON, KY 40516
Place of Formation: KENTUCKY
Common No Par Shares: 200

Sole Officer

Name Role
John P Powell Sole Officer

Director

Name Role
JOHN P. POWELL Director
ANNA POWELL Director

Incorporator

Name Role
JOHN P. POWELL Incorporator

Registered Agent

Name Role
JOHN P. POWELL Registered Agent

Former Company Names

Name Action
J. POWELL BOILER SYSTEMS, INC. Old Name
POWELL BOILERS & WATER CONDITIONING, INC. Old Name
POWELL BOILER SYSTEMS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-06-09
Annual Report 1999-06-10
Annual Report 1998-04-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Amendment 1994-11-11
Reinstatement 1994-09-21
Administrative Dissolution 1989-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112344692 0452110 1991-06-03 BRIDGE ST, MOREHEAD, KY, 40351
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-06-03
Case Closed 1991-08-12

Related Activity

Type Referral
Activity Nr 900175498
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1991-06-24
Abatement Due Date 1991-07-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 04
112357090 0452110 1991-03-26 BRIDGE ST, MOREHEAD, KY, 40351
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1991-05-23
Case Closed 1991-08-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-06-14
Abatement Due Date 1991-07-11
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1991-06-14
Abatement Due Date 1991-06-17
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 201800402
Issuance Date 1991-06-14
Abatement Due Date 1991-06-26
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1991-06-14
Abatement Due Date 1991-07-11
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State