Search icon

PRO-SKILL WELDING, INC.

Company Details

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

Incorporator

Name Role
HECTOR IBARRA Incorporator
MARK CONROY WETTON Incorporator

Registered Agent

Name Role
HECTOR IBARRA Registered Agent

Director

Name Role
MARK CONROY WETTON Director
BETH MENGELBERG WETTON Director
Linda Ibarra Director
Mario Ibarra Director
HECTOR IBARRA Director

President

Name Role
LINDA Ibarra President

Secretary

Name Role
Mario Ibarra Secretary

Treasurer

Name Role
MARIO Ibarra Treasurer

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307075010 0452110 2003-10-02 165 S MORGAN ST, RUSSELLVILLE, KY, 42276
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-10-02
Case Closed 2003-12-03

Violation Items

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