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

Director

Name Role
RONALD L. LAMBRICH Director

Incorporator

Name Role
R. ALLEN WILSON Incorporator

Registered Agent

Name Role
MARK R SHOUP Registered Agent

Treasurer

Name Role
Sandra Shoup Treasurer

Secretary

Name Role
Mark Shoup Secretary

President

Name Role
Mark Shoup President

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