Search icon

J. C. MACHINE CO., INC.

Company Details

Name: J. C. MACHINE CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Nov 1980 (44 years ago)
Organization Date: 06 Nov 1980 (44 years ago)
Last Annual Report: 02 Aug 2012 (13 years ago)
Organization Number: 0151182
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 12490 MCCOY'S FORK RD., WALTON, KY 41094
Place of Formation: KENTUCKY
Common No Par Shares: 20

President

Name Role
Gerald V Cahill President

Registered Agent

Name Role
GERALD V. CAHILL Registered Agent

Secretary

Name Role
Margot E Cahill Secretary

Treasurer

Name Role
Margot E Cahill Treasurer

Director

Name Role
Margot E Cahill Director
Gerald V Cahill Director
MARGOT E. CAHILL Director
GERALD V. CAHILL Director

Incorporator

Name Role
MARGOT E. CAHILL Incorporator
GERALD V. CAHILL Incorporator

Filings

Name File Date
Dissolution 2013-01-04
Annual Report 2012-08-02
Annual Report 2011-09-06
Annual Report 2010-07-22
Annual Report 2009-06-11
Annual Report 2008-10-14
Annual Report 2007-09-27
Annual Report 2006-06-12
Annual Report 2005-06-23
Annual Report 2003-09-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304696834 0452110 2001-10-04 12497 MCCOY'S FORK RD., WALTON, KY, 41094
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-10-04
Case Closed 2001-10-04
104332028 0452110 1989-01-31 12497 MCCOY'S FORK RD., WALTON, KY, 41094
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-01-31
Case Closed 1989-02-23
2798304 0452110 1987-11-30 12497 MCCOY'S FORK RD., WALTON, KY, 41094
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-11-30
Case Closed 1987-12-01

Sources: Kentucky Secretary of State