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

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

Registered Agent

Name Role
GERALD V. CAHILL Registered Agent

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