Search icon

J & L WELDING AND MACHINE SHOP, INC.

Company Details

Name: J & L WELDING AND MACHINE SHOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Dec 1987 (37 years ago)
Organization Date: 28 Dec 1987 (37 years ago)
Last Annual Report: 14 May 2007 (18 years ago)
Organization Number: 0237940
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 1445 RAGU DR, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Treasurer

Name Role
Sandra Shoup Treasurer

Secretary

Name Role
Mark Shoup Secretary

President

Name Role
Mark Shoup President

Director

Name Role
RONALD L. LAMBRICH Director

Incorporator

Name Role
R. ALLEN WILSON Incorporator

Registered Agent

Name Role
MARK R SHOUP Registered Agent

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-05-14
Annual Report 2006-07-03
Annual Report 2005-03-16
Annual Report 2004-09-01
Annual Report 2003-10-30
Annual Report 2002-07-19
Annual Report 2001-07-19
Annual Report 2000-07-06
Annual Report 1999-08-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307081232 0452110 2004-01-15 1445 RAGU DR, OWENSBORO, KY, 42303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-15
Case Closed 2004-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040001 A02
Issuance Date 2004-02-20
Abatement Due Date 2004-03-17
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2004-02-20
Abatement Due Date 2004-03-17
Nr Instances 1
Nr Exposed 12
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2004-02-20
Abatement Due Date 2004-02-26
Nr Instances 1
Nr Exposed 12
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2004-02-20
Abatement Due Date 2004-02-26
Nr Instances 1
Nr Exposed 12
124603689 0452110 1995-10-19 1445 RAGU DR, OWENSBORO, KY, 42303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-10-19
Case Closed 1996-01-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1995-12-15
Abatement Due Date 1996-01-12
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1995-12-15
Abatement Due Date 1996-01-12
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 F04
Issuance Date 1995-12-15
Abatement Due Date 1996-01-12
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1995-12-15
Abatement Due Date 1996-01-12
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1995-12-15
Abatement Due Date 1996-01-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1995-12-15
Abatement Due Date 1996-01-12
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100243 C03
Issuance Date 1995-12-15
Abatement Due Date 1996-01-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1995-12-15
Abatement Due Date 1996-01-12
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State