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 |
Name | Role |
---|---|
DOUGLAS F. SHOFFNER | Director |
ROBERT L. HURST | Director |
GARY A. MCMAHAN | Director |
PHIL V. WALTERS | Director |
GLENDA S. SHOFFNER | Director |
Name | Role |
---|---|
D. F. SHOFFNER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123804767 | 0452110 | 1994-06-14 | CIRENCHESTER ROAD, MIDDLESBORO, KY, 40965 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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