Search icon

D. F. SHOFFNER MECHANICAL CONTRACTORS, INC.

Company Details

Name: D. F. SHOFFNER MECHANICAL CONTRACTORS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 May 1985 (40 years ago)
Authority Date: 01 May 1985 (40 years ago)
Last Annual Report: 02 Jul 1997 (28 years ago)
Organization Number: 0201127
Principal Office: 3600 PAPERMILL RD, KNOXVILLE, TN 37919
Place of Formation: TENNESSEE

Director

Name Role
DOUGLAS F. SHOFFNER Director
ROBERT L. HURST Director
GARY A. MCMAHAN Director
PHIL V. WALTERS Director
GLENDA S. SHOFFNER Director

Incorporator

Name Role
D. F. SHOFFNER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Statement of Change 1989-08-03
Annual Report 1989-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123804767 0452110 1994-06-14 CIRENCHESTER ROAD, MIDDLESBORO, KY, 40965
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-16
Case Closed 1994-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260601 B03
Issuance Date 1994-08-19
Abatement Due Date 1994-08-31
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1994-08-19
Abatement Due Date 1994-08-31
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1994-08-19
Abatement Due Date 1994-08-31
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260417 D01
Issuance Date 1994-08-19
Abatement Due Date 1994-09-15
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State