Name: | PRO-SKILL WELDING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 1990 (35 years ago) |
Organization Date: | 01 Feb 1990 (35 years ago) |
Last Annual Report: | 17 May 2024 (10 months ago) |
Organization Number: | 0268635 |
Industry: | Miscellaneous Repair Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42276 |
City: | Russellville, Oakville |
Primary County: | Logan County |
Principal Office: | 165 S. MORGAN ST., RUSSELLVILLE, KY 42276 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
HECTOR IBARRA | Incorporator |
MARK CONROY WETTON | Incorporator |
Name | Role |
---|---|
HECTOR IBARRA | Registered Agent |
Name | Role |
---|---|
MARK CONROY WETTON | Director |
BETH MENGELBERG WETTON | Director |
Linda Ibarra | Director |
Mario Ibarra | Director |
HECTOR IBARRA | Director |
Name | Role |
---|---|
LINDA Ibarra | President |
Name | Role |
---|---|
Mario Ibarra | Secretary |
Name | Role |
---|---|
MARIO Ibarra | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Annual Report | 2023-05-14 |
Annual Report | 2022-06-02 |
Annual Report | 2021-04-13 |
Reinstatement Certificate of Existence | 2020-12-07 |
Reinstatement | 2020-12-07 |
Reinstatement Approval Letter UI | 2020-12-07 |
Reinstatement Approval Letter Revenue | 2020-12-04 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-05-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307075010 | 0452110 | 2003-10-02 | 165 S MORGAN ST, RUSSELLVILLE, KY, 42276 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2003-11-03 |
Abatement Due Date | 2003-12-08 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 2003-11-03 |
Abatement Due Date | 2003-12-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 C01 |
Issuance Date | 2003-11-03 |
Abatement Due Date | 2003-12-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 2003-11-03 |
Abatement Due Date | 2003-12-08 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100178 L01 I |
Issuance Date | 2003-11-03 |
Abatement Due Date | 2003-12-08 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2003-11-03 |
Abatement Due Date | 2003-12-08 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State