Search icon

JEWELL ENGINEERING AND MANUFACTURING COMPANY, INC.

Company Details

Name: JEWELL ENGINEERING AND MANUFACTURING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Sep 1980 (44 years ago)
Organization Date: 30 Sep 1980 (44 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Organization Number: 0150244
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 9951 BUNSEN WAY, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 4000

Registered Agent

Name Role
MICHAEL JEWELL Registered Agent

President

Name Role
Michael Alan Jewell President

Director

Name Role
BENJAMIN JOSEPH JEWELL, Director
MARY RITA JEWELL Director
DENIS JOSEPH JEWELL Director

Incorporator

Name Role
BENJAMIN JOSEPH JEWELL, Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report Amendment 2023-06-06
Annual Report 2023-06-02
Annual Report 2022-03-07
Annual Report 2021-02-26
Annual Report 2020-03-19
Annual Report 2019-05-08
Annual Report 2018-04-13
Annual Report 2017-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312537228 0452110 2008-09-17 4812 PINEWOOD RD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-09-17
Case Closed 2008-09-17
309124105 0452110 2005-08-08 4812 PINEWOOD RD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-08-08
Case Closed 2005-08-08
305360786 0452110 2003-02-27 4812 PINEWOOD RD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-27
Case Closed 2003-02-27
303753149 0452110 2001-02-15 4812 PINEWOOD RD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-02-15
Case Closed 2001-04-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 2001-03-26
Abatement Due Date 2001-03-30
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2001-03-26
Abatement Due Date 2001-04-12
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2001-03-26
Abatement Due Date 2001-03-30
Nr Instances 1
Nr Exposed 7
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2001-03-26
Abatement Due Date 2001-03-30
Nr Instances 1
Nr Exposed 7
301736443 0452110 1997-03-14 4812 PINEWOOD RD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-14
Case Closed 1997-05-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 IVA
Issuance Date 1997-03-28
Abatement Due Date 1997-04-05
Current Penalty 100.0
Initial Penalty 100.0
Contest Date 1997-04-03
Nr Instances 1
Nr Exposed 1
Gravity 03
123806531 0452110 1993-03-22 4812 PINEWOOD RD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-03-22
Case Closed 1993-06-07

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1993-05-07
Abatement Due Date 1993-05-19
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1993-05-07
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 201800402
Issuance Date 1993-05-07
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1993-05-07
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1993-05-07
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1993-05-07
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 B09
Issuance Date 1993-05-07
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1993-05-07
Abatement Due Date 1993-06-17
Nr Instances 1
Nr Exposed 12
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1993-05-07
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1993-05-07
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02009
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1993-05-07
Abatement Due Date 1993-05-19
Nr Instances 1
Nr Exposed 1
Gravity 00
104316716 0452110 1989-11-28 4812 PINEWOOD RD, LOUISVILLE, KY, 40218
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-11-28
Case Closed 1989-11-30

Related Activity

Type Inspection
Activity Nr 104296207
104320064 0452110 1989-11-22 4812 PINEWOOD RD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-11-22
Case Closed 1989-11-22
104296207 0452110 1989-06-09 4812 PINEWOOD RD, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-09
Case Closed 1990-03-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1989-07-17
Abatement Due Date 1990-03-24
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1989-07-17
Abatement Due Date 1989-07-21
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-07-17
Abatement Due Date 1990-03-24
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-07-17
Abatement Due Date 1990-03-24
Nr Instances 1
Nr Exposed 1

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 25.46 $87,176 $14,000 14 4 2021-01-28 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 18.00 $167,386 $3,500 13 1 2017-06-29 Final

Sources: Kentucky Secretary of State