Search icon

JOHN C. FEINAUER WELDING, INC.

Company claim

Is this your business?

Get access!

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 (3 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-07-28
Type:
Planned
Address:
1002 LOWELL ST, NEWPORT, KY, 41071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-09
Type:
Planned
Address:
1002 LOWELL ST, NEWPORT, KY, 41071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-02-26
Type:
Planned
Address:
1002 LOWELL ST, NEWPORT, KY, 41071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-05-31
Type:
Unprog Rel
Address:
100 GREENUP STREET, COVINGTON, KY, 41011
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 291-0134
Add Date:
2012-09-10
Operation Classification:
Private(Property)
power Units:
7
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State