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 |
Name | Role |
---|---|
HEMLATA MAJJIGI | Registered Agent |
Name | Role |
---|---|
Jeffery Watkins | President |
Name | Role |
---|---|
Hemlata Majjigi | Secretary |
Name | Role |
---|---|
JOSEPH A. SHERIFF | Director |
JAN J. K. STEKLY | Director |
PETER J. MURRAY | Director |
Name | Role |
---|---|
JOSEPH A. SHERIFF | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316689165 | 0452110 | 2013-02-21 | 8535 DIXIE HWY, FLORENCE, KY, 41042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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