Search icon

PARIS MACHINING COMPANY, INC.

Company Details

Name: PARIS MACHINING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 1988 (37 years ago)
Organization Date: 22 Jun 1988 (37 years ago)
Last Annual Report: 24 Mar 2000 (25 years ago)
Organization Number: 0245229
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 1020 WES-LEE DR., PARIS, KY 40361
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
PHIL ROSEBERRY Registered Agent

Director

Name Role
LONNIE CONLEY Director
GARY LINVILLE Director

Incorporator

Name Role
SAM P. BURCHETT Incorporator

Vice President

Name Role
PHIL ROSEBERRY Vice President

President

Name Role
MIKE SPEARS President

Filings

Name File Date
Dissolution 2001-01-29
Annual Report 2000-04-10
Statement of Change 1999-08-27
Annual Report 1999-07-01
Statement of Change 1998-04-20
Annual Report 1998-04-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Reinstatement 1995-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303126601 0452110 2000-01-26 1020 WES-LEE DRIVE, PARIS, KY, 40361
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2000-03-22
Case Closed 2001-06-25

Related Activity

Type Referral
Activity Nr 201855400
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2000-04-17
Abatement Due Date 2000-04-21
Current Penalty 187.5
Initial Penalty 1250.0
Contest Date 2000-05-05
Final Order 2000-06-19
Nr Instances 2
Nr Exposed 25
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-04-17
Abatement Due Date 2000-04-25
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2000-05-05
Final Order 2000-06-19
Nr Instances 4
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2000-04-17
Abatement Due Date 2000-04-21
Current Penalty 187.5
Initial Penalty 1250.0
Contest Date 2000-05-05
Final Order 2000-06-19
Nr Instances 2
Nr Exposed 25
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B02
Issuance Date 2000-04-17
Abatement Due Date 2000-05-15
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 2000-05-05
Final Order 2000-06-19
Nr Instances 13
Nr Exposed 20
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G01 III
Issuance Date 2000-04-17
Abatement Due Date 2000-04-21
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 2000-05-05
Final Order 2000-06-19
Nr Instances 2
Nr Exposed 8
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 2000-04-17
Abatement Due Date 2000-05-05
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 2000-05-05
Final Order 2000-06-19
Nr Instances 2
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2000-04-17
Abatement Due Date 2000-04-25
Contest Date 2000-05-05
Nr Instances 5
Nr Exposed 81
302750153 0452110 1999-08-26 1020 WES-LEE DRIVE, PARIS, KY, 40361
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-08-26
Case Closed 2000-01-06

Related Activity

Type Referral
Activity Nr 201856028
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 1999-12-10
Abatement Due Date 2000-01-02
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-12-10
Abatement Due Date 2000-01-02
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1999-12-10
Abatement Due Date 2000-01-02
Nr Instances 1
Nr Exposed 7
Citation ID 01004
Citaton Type Other
Standard Cited 203100102
Issuance Date 1999-12-10
Abatement Due Date 2000-01-02
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State