Search icon

PIONEER MOLD & ENGINEERING, INC.

Company Details

Name: PIONEER MOLD & ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jul 1986 (39 years ago)
Organization Date: 14 Jul 1986 (39 years ago)
Last Annual Report: 16 Jun 2010 (15 years ago)
Organization Number: 0217281
Principal Office: 1 PIONEER LN. P.O. BOX 556, MAYFIELD, KY 420660556
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
James A Jones President

Secretary

Name Role
Bobbie R Jones Secretary

Treasurer

Name Role
Bobbie R Jones Treasurer

Director

Name Role
KENNETH R. CROUGH Director
JAMES ANTHONY JONES Director

Incorporator

Name Role
KENNETH R. CROUCH Incorporator
JAMES ANTHONY JONES Incorporator

Registered Agent

Name Role
JAMES ANTHONY JONES Registered Agent

Filings

Name File Date
Dissolution 2011-05-31
Annual Report 2010-06-16
Annual Report 2009-06-15
Annual Report 2008-06-27
Annual Report 2007-06-27
Annual Report 2006-06-20
Annual Report 2005-06-23
Annual Report 2003-08-28
Annual Report 2002-08-21
Annual Report 2001-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112357330 0452110 1991-05-20 320 W. BROADWAY, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-20
Case Closed 1991-07-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-06-26
Abatement Due Date 1991-08-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1991-06-26
Abatement Due Date 1991-07-09
Nr Instances 1
Nr Exposed 5
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-06-26
Abatement Due Date 1991-08-06
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1991-06-26
Abatement Due Date 1991-07-09
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State