Search icon

C & V MACHINE SHOP, INC.

Company Details

Name: C & V MACHINE SHOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Sep 1985 (40 years ago)
Organization Date: 18 Sep 1985 (40 years ago)
Last Annual Report: 11 Jan 2013 (12 years ago)
Organization Number: 0206176
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 215 SUNSET BLVD., SOMERSET, KY 42503
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
CHARLES S. CORRELL, JR. Registered Agent

Secretary

Name Role
Vicki Correll Secretary

Director

Name Role
Vicki Correll Director
Charlie S Correll,Jr Director
CHARLES S. CORRELL, JR. Director

Incorporator

Name Role
CHARLES S. CORRELL, JR. Incorporator

President

Name Role
Charlie S Correll Jr President

Filings

Name File Date
Dissolution 2013-07-17
Annual Report 2013-01-11
Annual Report 2012-02-14
Annual Report 2011-03-04
Annual Report 2010-03-23
Annual Report 2009-03-09
Annual Report 2008-03-04
Annual Report 2007-01-23
Annual Report 2006-02-10
Annual Report 2005-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305915928 0452110 2003-01-29 215SUNSET BLVD, SOMERSET, KY, 42503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-01-29
Case Closed 2003-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-02-24
Abatement Due Date 2003-03-27
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
104347760 0452110 1989-09-25 119 SUNSET BLVD., SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-25
Case Closed 1989-11-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1989-10-09
Abatement Due Date 1989-10-19
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1989-10-09
Abatement Due Date 1989-10-19
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1989-10-09
Abatement Due Date 1989-10-19
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-10-09
Abatement Due Date 1989-11-09
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-10-09
Abatement Due Date 1989-11-09
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-10-09
Abatement Due Date 1989-11-09
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-10-09
Abatement Due Date 1989-11-09
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State