Search icon

ALLEN MACHINE SHOP, INC.

Company Details

Name: ALLEN MACHINE SHOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Dec 1980 (44 years ago)
Organization Date: 12 Dec 1980 (44 years ago)
Last Annual Report: 29 Apr 2008 (17 years ago)
Organization Number: 0152140
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 106 S. MAYO TRAIL, P. O. BOX 2808, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Sole Officer

Name Role
Lon Murray Sole Officer

Director

Name Role
OBIE CRISP Director
JAMES TAYLOR Director

Incorporator

Name Role
JAMES TAYLOR Incorporator

Registered Agent

Name Role
LON MURRAY Registered Agent

Signature

Name Role
LON MURRAY Signature

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-04-29
Annual Report 2007-03-02
Annual Report 2006-03-13
Annual Report 2005-03-10
Annual Report 2003-06-10
Annual Report 2002-04-08
Annual Report 2001-04-05
Annual Report 2000-04-17
Annual Report 1999-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104339148 0452110 1989-10-02 HWY. 1428 WEST, ALLEN, KY, 41601
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-10-02
Case Closed 1989-10-09
18580738 0452110 1986-04-02 KY. #1428 WEST, ALLEN, KY, 41601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-02
Case Closed 1986-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1986-04-11
Abatement Due Date 1986-06-27
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-04-11
Abatement Due Date 1986-04-29
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-04-11
Abatement Due Date 1986-04-16
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1986-04-11
Abatement Due Date 1986-04-16
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-04-11
Abatement Due Date 1986-04-16
Nr Instances 1
Nr Exposed 4
18580985 0452110 1986-03-11 KY. #1428, ALLEN, KY, 41601
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-03-11
Case Closed 1986-03-14

Sources: Kentucky Secretary of State