Search icon

PIONEER ENERGIES, INC.

Company Details

Name: PIONEER ENERGIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Sep 1981 (44 years ago)
Organization Date: 10 Sep 1981 (44 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0159699
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 2815 CHEYENNE DR., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
FOSTER V. JONES, SR. Incorporator

Registered Agent

Name Role
FOSTER V. JONES, JR. Registered Agent

Director

Name Role
FOSTER V. JONES, SR. Director

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1987-01-30
Statement of Change 1982-06-21
Articles of Incorporation 1981-09-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
558726 0452110 1984-02-28 NEW PORTER PIKE, Bowling Green, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-28
Case Closed 1984-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-03-23
Abatement Due Date 1984-04-04
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1984-03-23
Abatement Due Date 1984-04-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-03-23
Abatement Due Date 1984-04-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 B04 VII
Issuance Date 1984-03-23
Abatement Due Date 1984-03-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1984-03-23
Abatement Due Date 1984-04-04
Nr Instances 1

Sources: Kentucky Secretary of State