Search icon

WATSON BROS. INDUSTRIES, INC.

Company Details

Name: WATSON BROS. INDUSTRIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Sep 1978 (47 years ago)
Organization Date: 14 Sep 1978 (47 years ago)
Last Annual Report: 11 Mar 2008 (17 years ago)
Organization Number: 0112085
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1616 MCLEOD LN., MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 6000

Treasurer

Name Role
Ronald L Watson Treasurer

Director

Name Role
Leland F Watson Director
Ronald L Watson Director
RONALD L. WATSON Director
LELAND F. WATSON Director
HENRY W. WATSON Director

Secretary

Name Role
Ronald L Watson Secretary

President

Name Role
Leland F Watson President

Incorporator

Name Role
HENRY W. WATSON Incorporator

Registered Agent

Name Role
RONALD L. WATSON Registered Agent

Signature

Name Role
RONALD L WATSON Signature

Filings

Name File Date
Dissolution 2009-06-18
Annual Report 2008-03-11
Annual Report 2007-05-23
Annual Report 2006-04-25
Annual Report 2005-05-20
Annual Report 2003-06-10
Annual Report 2002-06-05
Annual Report 2001-06-29
Annual Report 2000-06-28
Annual Report 1999-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302085238 0452110 1998-12-21 1616 MCLEOD LANE, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-12-22
Case Closed 1999-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100179 G01 V
Issuance Date 1999-03-09
Abatement Due Date 1999-03-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1999-03-09
Abatement Due Date 1999-03-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
124606989 0452110 1994-10-14 1616 MCLEOD LANE, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-17
Case Closed 1995-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1995-01-13
Abatement Due Date 1995-01-26
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1995-01-13
Abatement Due Date 1995-01-26
Nr Instances 1
Nr Exposed 8
112331848 0452110 1990-05-16 1616 MCLEOD LANE, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-16
Case Closed 1990-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1990-06-08
Abatement Due Date 1990-06-20
Nr Instances 3
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1990-06-08
Abatement Due Date 1990-06-20
Nr Instances 3
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1990-06-08
Abatement Due Date 1990-06-14
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-06-08
Abatement Due Date 1990-07-19
Nr Instances 1
Nr Exposed 12
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1990-06-08
Abatement Due Date 1990-06-27
Nr Instances 1
Nr Exposed 12
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-06-08
Abatement Due Date 1990-06-27
Nr Instances 1
Nr Exposed 12
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-06-08
Abatement Due Date 1990-07-19
Nr Instances 1
Nr Exposed 12

Sources: Kentucky Secretary of State