Search icon

SHAMBAUGH & SON, INC.

Company Details

Name: SHAMBAUGH & SON, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jul 1975 (50 years ago)
Authority Date: 25 Jul 1975 (50 years ago)
Last Annual Report: 06 May 1988 (37 years ago)
Organization Number: 0246167
Principal Office: P. O. BOX 1287, FORT WAYNE, IN 46801
Place of Formation: INDIANA

Director

Name Role
MAX P. SHAMBAUGH Director
RICHARD D. NETTLEINGHAM Director
MARY LOUISE SHAMBAUGH Director

Incorporator

Name Role
ROSCOE G. SHAMBAUGH Incorporator
MAX P. SHAMBAUGH Incorporator
WILLARD SHAMBAUGH Incorporator

Registered Agent

Name Role
C T CORP. SYSTEM Registered Agent

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13924311 0452110 1983-11-10 5101 HINKLEVILLE RD, Paducah, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-10
Case Closed 1983-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-12-05
Abatement Due Date 1983-12-12
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1983-12-05
Abatement Due Date 1983-12-12
Nr Instances 1
13924030 0452110 1983-10-10 5101 HINKLEVILLE RD, Paducah, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-10
Case Closed 1983-10-24
13909494 0452110 1983-04-04 8 MILES W OF CENTERTOWN, Centertown, KY, 42328
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-19
Case Closed 1983-06-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1983-06-15
Abatement Due Date 1983-06-20
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1983-06-15
Abatement Due Date 1983-06-20
Nr Instances 1

Sources: Kentucky Secretary of State