Search icon

BROADWAY TINNERS, INC.

Company Details

Name: BROADWAY TINNERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 1979 (46 years ago)
Organization Date: 25 Apr 1979 (46 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0117400
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 1019 BROADWAY, P. O. BOX 2640, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
JAMES A. BUFORD Director
JAMES T. BUFORD Director
EMMA L. BUFORD Director

Incorporator

Name Role
JAMES A. BUFORD Incorporator

Registered Agent

Name Role
JAMES A. BUFORD Registered Agent

Filings

Name File Date
Dissolution 1986-10-27
Statement of Intent to Dissolve 1986-05-23
Annual Report 1980-05-14
Articles of Incorporation 1979-04-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
558585 0452110 1984-03-19 5101 HINKLEVILLE RD, Paducah, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-19
Case Closed 1984-04-12
13926076 0452110 1983-09-16 23RD & KY AVE, Paducah, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-16
Case Closed 1983-10-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1983-09-28
Abatement Due Date 1983-10-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-09-28
Abatement Due Date 1983-10-03
Nr Instances 1
13926043 0452110 1983-08-29 3235 PARK AVE, Paducah, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-29
Case Closed 1983-09-15

Sources: Kentucky Secretary of State