Search icon

P. W. M., INC.

Company Details

Name: P. W. M., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 1987 (38 years ago)
Organization Date: 27 Mar 1987 (38 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0227335
Industry: Primary Metal Industries
Number of Employees: Small (0-19)
ZIP code: 41311
City: Beattyville, Fillmore, Old Landing, Primrose, Tallega...
Primary County: Lee County
Principal Office: 1678 OLD HIGHWAY 11, BEATTYVILLE, KY 41311
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Jeff L Perdue President

Secretary

Name Role
JEFFERY 41311 PERDUE Secretary

Director

Name Role
JEFF PERDUE Director
SUSAN PERDUE Director

Incorporator

Name Role
THOMAS K. HOLLON Incorporator

Registered Agent

Name Role
JEFFREY L PERDUE Registered Agent

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-03-15
Annual Report 2022-06-20
Annual Report 2021-05-06
Annual Report 2020-05-20
Annual Report 2019-05-10
Annual Report 2018-05-30
Annual Report 2017-06-26
Annual Report 2016-04-28
Annual Report 2015-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317642767 0452110 2015-01-16 1831 OLD HWY 11, BEATTYVILLE, KY, 41311
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2015-01-16
Case Closed 2015-01-16
312615461 0452110 2009-02-02 1831 OLD HWY 11, BEATTYVILLE, KY, 41311
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-02-02
Case Closed 2009-09-16

Related Activity

Type Complaint
Activity Nr 206347049
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 D02
Issuance Date 2009-06-01
Abatement Due Date 2009-07-02
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2009-06-01
Abatement Due Date 2009-07-02
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2009-06-01
Abatement Due Date 2009-07-02
Nr Instances 1
Nr Exposed 1
310659511 0452110 2007-04-17 1678 OLD HWY 11, BEATTYVILLE, KY, 41311
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-17
Case Closed 2007-04-17
307080176 0452110 2004-01-05 1831 OLD HWY 11, BEATTYVILLE, KY, 41311
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-05
Case Closed 2004-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-02-05
Abatement Due Date 2004-02-25
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2004-02-05
Abatement Due Date 2004-03-10
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-02-05
Abatement Due Date 2004-03-10
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State