Search icon

KENTUCKY MACHINE WORKS, INC.

Company Details

Name: KENTUCKY MACHINE WORKS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1983 (41 years ago)
Organization Date: 27 Dec 1983 (41 years ago)
Last Annual Report: 12 Apr 2010 (15 years ago)
Organization Number: 0183890
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: P. O. BOX 475, STEWARTS LANE, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Sole Officer

Name Role
June C Long Sole Officer

Signature

Name Role
JUNE C LONG Signature
June C. Long Signature

Director

Name Role
JAMES E. LONG Director
JUNE C. LONG Director
JOHN B. HUGHES Director
ANN A. HUGHES Director

Registered Agent

Name Role
JUNE C. LONG Registered Agent

Incorporator

Name Role
JAMES E. LONG Incorporator
JUNE C. LONG Incorporator

Assumed Names

Name Status Expiration Date
KENTUCKY LUMBER & METAL BUILDING SUPPLIES Inactive 2013-07-15

Filings

Name File Date
Dissolution 2011-02-09
Annual Report 2010-04-12
Annual Report 2009-01-20
Annual Report 2008-03-17
Name Renewal 2008-02-28
Annual Report 2007-01-25
Annual Report 2006-02-21
Annual Report 2005-03-29
Annual Report 2003-05-12
Name Renewal 2003-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104347653 0452110 1989-09-18 STEWARTS LANE, DANVILLE, KY, 40422
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-09-18
Case Closed 1989-09-19
18600072 0452110 1986-01-24 STEWARDS LANE, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-24
Case Closed 1986-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1986-02-19
Abatement Due Date 1986-02-28
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-02-19
Abatement Due Date 1986-02-28
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1986-02-19
Abatement Due Date 1986-02-28
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State