Search icon

PANACRON, INC.

Company Details

Name: PANACRON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Apr 1983 (42 years ago)
Organization Date: 25 Apr 1983 (42 years ago)
Last Annual Report: 31 Mar 2021 (4 years ago)
Organization Number: 0177163
ZIP code: 40336
City: Irvine, Cobhill, Crystal, Jinks, Pryse, West Irv...
Primary County: Estill County
Principal Office: 218 RIVER DR., IRVINE, KY 40336
Place of Formation: KENTUCKY
Authorized Shares: 5000

Registered Agent

Name Role
MICHAEL W. MEADE Registered Agent

Director

Name Role
Michael W Meade Director
MICHAEL W. MEADE Director
RICHARD JACOBS Director
RALPH MCMAINE Director
ORVILLE MEADE Director
PERRY MEADE Director

President

Name Role
Michael W Meade President

Incorporator

Name Role
MICHAEL W. MEADE Incorporator

Assumed Names

Name Status Expiration Date
PANELECTRIC Inactive 2013-07-15

Filings

Name File Date
Dissolution 2021-09-14
Annual Report 2021-03-31
Annual Report 2020-04-27
Annual Report Amendment 2019-08-01
Annual Report 2019-06-27
Annual Report 2018-05-09
Annual Report 2017-04-19
Annual Report 2016-04-04
Annual Report 2015-04-17
Annual Report 2014-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303750731 0452110 2001-01-11 1010 WINCHESTER RD, IRVINE, KY, 40336
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-11
Case Closed 2001-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 I01 II
Issuance Date 2001-06-18
Abatement Due Date 2001-07-13
Nr Instances 1
Nr Exposed 1
112358163 0452110 1991-04-10 1010 WINCHESTER RD, IRVINE, KY, 40336
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-10
Case Closed 1991-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1991-05-10
Abatement Due Date 1991-04-10
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1991-05-10
Abatement Due Date 1991-04-10
Nr Instances 1
Nr Exposed 1
2784734 0452110 1988-04-13 ROUTE 4, IRVINE, KY, 40336
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-13
Case Closed 1988-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-04-26
Abatement Due Date 1988-05-06
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 C
Issuance Date 1988-04-26
Abatement Due Date 1988-05-06
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 V6
Issuance Date 1988-04-26
Abatement Due Date 1988-05-02
Nr Instances 1
Nr Exposed 2
18597815 0452110 1986-01-14 R#4, IRVINE, KY, 40336
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1986-01-14
Case Closed 1986-01-14

Related Activity

Type Inspection
Activity Nr 2788370
2788370 0452110 1985-09-23 RT.#4,, IRVINE, KY, 40336
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-23
Case Closed 1985-10-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 1985-10-14
Abatement Due Date 1985-10-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1985-10-14
Abatement Due Date 1985-10-31
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1985-10-14
Abatement Due Date 1985-10-24
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-10-14
Abatement Due Date 1985-10-18
Nr Instances 3
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-10-14
Abatement Due Date 1985-11-21
Nr Instances 1
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1985-10-14
Abatement Due Date 1985-10-18
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State