Search icon

WELDING ALLOYS (U.S.A), INC.

Company Details

Name: WELDING ALLOYS (U.S.A), INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 1985 (40 years ago)
Organization Date: 05 Jul 1985 (40 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0203567
Industry: Manufacturing
Number of Employees: Medium (20-99)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 8535 DIXIE HWY., FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 6000

Registered Agent

Name Role
HEMLATA MAJJIGI Registered Agent

President

Name Role
Jeffery Watkins President

Secretary

Name Role
Hemlata Majjigi Secretary

Director

Name Role
JOSEPH A. SHERIFF Director
JAN J. K. STEKLY Director
PETER J. MURRAY Director

Incorporator

Name Role
JOSEPH A. SHERIFF Incorporator

Filings

Name File Date
Annual Report 2025-02-04
Annual Report Amendment 2024-02-28
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report Amendment 2019-04-18
Annual Report 2018-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316689165 0452110 2013-02-21 8535 DIXIE HWY, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-03-07
Case Closed 2013-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03II
Issuance Date 2013-03-21
Abatement Due Date 2013-04-18
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 203100101
Issuance Date 2013-03-21
Abatement Due Date 2013-04-15
Nr Instances 1
Nr Exposed 65
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2013-03-21
Abatement Due Date 2013-04-15
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 65
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L04III
Issuance Date 2013-03-21
Abatement Due Date 2013-04-15
Nr Instances 1
Nr Exposed 65
Gravity 01
311297279 0452110 2008-08-12 8535 DIXIE HWY, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-09-15
Case Closed 2008-10-31

Related Activity

Type Complaint
Activity Nr 206345654
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2008-10-21
Abatement Due Date 2008-10-31
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2008-10-21
Abatement Due Date 2008-11-07
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-10-21
Abatement Due Date 2008-10-31
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State