Search icon

MECHANICALS, INC.

Company Details

Name: MECHANICALS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Feb 1989 (36 years ago)
Authority Date: 06 Feb 1989 (36 years ago)
Last Annual Report: 02 Apr 2001 (24 years ago)
Organization Number: 0254345
Principal Office: P O BOX 606, 22929 ST ROUTE 335, WAVERLY, OH 45690
Place of Formation: OHIO

President

Name Role
Danny P Farmer President

Vice President

Name Role
Dixie A Farmer Vice President

Director

Name Role
CHARLES W. EDWARDS Director
DANNY P. FARMER Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
EDWARDS/FARMER, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2002-11-01
Annual Report 2001-04-19
Annual Report 2000-05-10
Annual Report 1999-05-25
Annual Report 1998-04-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-08-08
Annual Report 1995-07-01
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18607069 0452110 1986-11-12 U. S. HWY 42 EAST, CARROLLTON, KY, 41008
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1986-11-12
Case Closed 1987-02-13

Related Activity

Type Complaint
Activity Nr 70261979
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-01-30
Abatement Due Date 1987-02-04
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1987-01-30
Abatement Due Date 1987-02-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
14804884 0452110 1984-12-03 U S HWY 42 EAST, CARROLLTON, KY, 41008
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1984-12-03
Case Closed 1985-01-03

Related Activity

Type Complaint
Activity Nr 70770565
Health Yes

Sources: Kentucky Secretary of State