Search icon

SMITH'S MACHINE SHOP, INC.

Company Details

Name: SMITH'S MACHINE SHOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Dec 1973 (51 years ago)
Organization Date: 26 Dec 1973 (51 years ago)
Last Annual Report: 14 Mar 2002 (23 years ago)
Organization Number: 0174263
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 919 1/2 NORTH MAIN ST., ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
HARRY R. SMITH Incorporator

Sole Officer

Name Role
Harry R Smith Sole Officer

Director

Name Role
HARRY R. SMITH Director

Registered Agent

Name Role
HARRY R. SMITH Registered Agent

Former Company Names

Name Action
SMITH'S MACHINE INC. Old Name
SMITH'S MACHINE SHOP, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2003-11-25
Administrative Dissolution 2003-11-01
Annual Report 2002-04-10
Annual Report 2001-06-04
Annual Report 2000-05-02
Reinstatement 1999-11-30
Administrative Dissolution 1999-11-02
Sixty Day Notice Return 1999-09-01
Annual Report 1999-07-01
Annual Report 1998-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305364838 0452110 2003-01-30 919 1/2 NORTH MAIN STREET, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-01-30
Case Closed 2003-01-30
123785974 0452110 1995-09-29 919 1/2 NORTH MAIN STREET, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-09-29
Case Closed 1995-10-03
104346648 0452110 1990-07-12 919 1/2 NORTH MAIN STREET, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-12
Case Closed 1990-09-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-07-30
Abatement Due Date 1990-09-07
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1990-07-30
Abatement Due Date 1990-08-09
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1990-07-30
Abatement Due Date 1990-08-09
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-07-30
Abatement Due Date 1990-09-07
Nr Instances 1
Nr Exposed 3
104286240 0452110 1988-09-16 919 1/2 NORTH MAIN STREET, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-16
Case Closed 1988-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-10-11
Abatement Due Date 1988-10-17
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 C02 IV
Issuance Date 1988-10-11
Abatement Due Date 1988-10-21
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1988-10-11
Abatement Due Date 1988-10-17
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1988-10-11
Abatement Due Date 1988-10-21
Nr Instances 1
Nr Exposed 1
Gravity 00

Sources: Kentucky Secretary of State