Search icon

PAYNTER GENERATOR SERVICE, INC.

Company Details

Name: PAYNTER GENERATOR SERVICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 1988 (36 years ago)
Organization Date: 27 Dec 1988 (36 years ago)
Last Annual Report: 15 Jun 1996 (29 years ago)
Organization Number: 0252516
ZIP code: 41040
City: Falmouth, Pendletn Cnty
Primary County: Pendleton County
Principal Office: 1104 WOODSON RD., FALMOUTH, KY 41040
Place of Formation: KENTUCKY
Common No Par Shares: 150

Director

Name Role
JANIE TRAYLOR Director
DANIEL PAYNTER Director
DONNA CLIFFORD Director
HOWARD PAYNTER Director

Incorporator

Name Role
HOWARD PAYNTER Incorporator

Registered Agent

Name Role
DANNY PAYNTER Registered Agent

Filings

Name File Date
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-25
Annual Report 1992-07-01
Statement of Change 1992-05-06
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Articles of Incorporation 1988-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112339007 0452110 1991-03-15 1104 WOODSON RD., FALMOUTH, KY, 41040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-03-18
Case Closed 1991-04-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1991-03-27
Abatement Due Date 1991-04-02
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D 1 III
Issuance Date 1991-03-27
Abatement Due Date 1991-04-02
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1991-03-27
Abatement Due Date 1991-04-02
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1991-03-27
Abatement Due Date 1991-04-02
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State