Search icon

W W WELDING INCORPORATED

Company Details

Name: W W WELDING INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 1983 (42 years ago)
Organization Date: 12 Apr 1983 (42 years ago)
Last Annual Report: 14 Feb 2024 (a year ago)
Organization Number: 0176766
ZIP code: 40322
City: Frenchburg, Mariba, Scranton
Primary County: Menifee County
Principal Office: P. O. BOX 22, FRENCHBURG, KY 40322
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
James Michael Williams Secretary

Vice President

Name Role
Terry Scot Williams Vice President

Director

Name Role
Lowell Kimberly Williams Director
JAMES LOWELL WILLIAMS Director
EULA LEE WILLIAMS Director

Incorporator

Name Role
JAMES LOWELL WILLIAMS Incorporator

Registered Agent

Name Role
GARY L WILLIAMS Registered Agent

President

Name Role
Gary L Williams President

Filings

Name File Date
Annual Report 2024-02-14
Annual Report 2023-03-15
Annual Report 2022-03-14
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-05-29
Annual Report 2018-04-20
Annual Report 2017-04-19
Annual Report 2016-03-09
Registered Agent name/address change 2015-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305916405 0452110 2003-06-19 HC 69 BOX 1050, FRENCHBURG, KY, 40322
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-06-19
Case Closed 2003-06-19
305362188 0452110 2003-03-31 HC 69 BOX 1050, FRENCHBURG, KY, 40322
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-31
Case Closed 2003-06-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2003-05-27
Abatement Due Date 2003-06-06
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 7
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2003-05-27
Abatement Due Date 2003-06-06
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2003-05-27
Abatement Due Date 2003-06-02
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 2
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01
Issuance Date 2003-05-27
Abatement Due Date 2003-06-20
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 2003-05-27
Abatement Due Date 2003-06-20
Nr Instances 1
Nr Exposed 7
303748206 0452110 2000-10-25 US 460 169 LAYLE CIRCLE, FRENCHBURG, KY, 40322
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-10-25
Case Closed 2000-10-25

Sources: Kentucky Secretary of State