Search icon

JOHN C. FEINAUER WELDING, INC.

Company Details

Name: JOHN C. FEINAUER WELDING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Sep 1984 (41 years ago)
Organization Date: 10 Sep 1984 (41 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Organization Number: 0193341
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 1002 LOWELL ST., NEWPORT, KY 41071
Place of Formation: KENTUCKY
Common No Par Shares: 500

Registered Agent

Name Role
JOHN C. FEINAUER Registered Agent

Officer

Name Role
John C Feinauer Officer

Vice President

Name Role
Linda J Feinauer Vice President

Director

Name Role
John C Feinauer Director
JOHN C. FEINAUER Director

Incorporator

Name Role
JOHN C. FEINAUER Incorporator

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-02-14
Annual Report 2023-04-04
Annual Report 2022-03-21
Annual Report 2021-03-04
Annual Report 2020-03-26
Registered Agent name/address change 2020-03-26
Annual Report 2019-02-23
Annual Report 2018-04-16
Annual Report 2017-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305319592 0452110 2003-07-28 1002 LOWELL ST, NEWPORT, KY, 41071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-28
Case Closed 2003-09-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2003-09-09
Abatement Due Date 2003-10-10
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100180 I05 I
Issuance Date 2003-09-09
Abatement Due Date 2003-09-15
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 A02 IIIG
Issuance Date 2003-09-09
Abatement Due Date 2003-09-15
Nr Instances 1
Nr Exposed 1
305360943 0452110 2002-07-09 1002 LOWELL ST, NEWPORT, KY, 41071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-07-11
Case Closed 2002-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-08-05
Abatement Due Date 2002-09-06
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 2002-08-05
Abatement Due Date 2002-09-06
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-08-05
Abatement Due Date 2002-09-06
Nr Instances 1
Nr Exposed 12
124609785 0452110 1996-02-26 1002 LOWELL ST, NEWPORT, KY, 41071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-02-26
Case Closed 1996-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100334 A02 II
Issuance Date 1996-03-29
Abatement Due Date 1996-04-10
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1996-03-29
Abatement Due Date 1996-04-10
Nr Instances 1
Nr Exposed 9
17455049 0419000 1990-05-31 100 GREENUP STREET, COVINGTON, KY, 41011
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-05-31
Case Closed 1990-09-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-06-29
Abatement Due Date 1990-08-13
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-06-29
Abatement Due Date 1990-08-13
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-06-29
Abatement Due Date 1990-08-13
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1990-06-29
Abatement Due Date 1990-07-16
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Gravity 04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2341153 Interstate 2025-02-21 1000 2024 7 4 Private(Property)
Legal Name JOHN C FEINAUER WELDING INC
DBA Name -
Physical Address 1002 LOWELL ST, NEWPORT, KY, 41071, US
Mailing Address PO BOX 721685, NEWPORT, KY, 41072-1685, US
Phone (859) 291-1814
Fax (859) 291-0134
E-mail OFFICE@FEINAUERWELDING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State