Search icon

POWERS TRANSMISSIONS NO. 1, INC.

Company Details

Name: POWERS TRANSMISSIONS NO. 1, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jun 1991 (34 years ago)
Organization Date: 27 Jun 1991 (34 years ago)
Last Annual Report: 08 Jun 2011 (14 years ago)
Organization Number: 0288009
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 671 NORTH BROADWAY, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID L. POWERS Registered Agent

President

Name Role
David L Powers President

Secretary

Name Role
David L Powers Secretary

Director

Name Role
DAVID L. POWERS Director

Incorporator

Name Role
DAVID L. POWERS Incorporator

Filings

Name File Date
Reinstatement Approval Letter UI 2023-10-30
Reinstatement Approval Letter UI 2023-08-31
Reinstatement Approval Letter UI 2016-10-06
Administrative Dissolution 2012-09-11
Annual Report 2011-06-08
Reinstatement 2010-03-04
Registered Agent name/address change 2010-03-04
Administrative Dissolution 2009-11-03
Annual Report 2008-01-22
Annual Report 2007-09-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305368136 0452110 2002-10-23 671 N BROADWAY, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-23
Case Closed 2003-01-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100401
Issuance Date 2002-11-21
Abatement Due Date 2002-12-18
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 7
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2002-11-21
Abatement Due Date 2002-12-18
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 7
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2002-11-21
Abatement Due Date 2002-12-18
Nr Instances 2
Nr Exposed 7
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2002-11-21
Abatement Due Date 2002-10-23
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 7
Citation ID 01004A
Citaton Type Serious
Standard Cited 203100401
Issuance Date 2002-11-21
Abatement Due Date 2002-12-18
Current Penalty 700.0
Nr Instances 2
Nr Exposed 7
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2002-11-21
Abatement Due Date 2002-12-18
Nr Instances 1
Nr Exposed 7
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2002-11-21
Abatement Due Date 2002-12-18
Nr Instances 2
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19100253 B02 IV
Issuance Date 2002-11-21
Abatement Due Date 2002-12-18
Nr Instances 2
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2002-11-21
Abatement Due Date 2002-12-18
Nr Instances 1
Nr Exposed 7
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2002-11-21
Abatement Due Date 2002-12-18
Nr Instances 1
Nr Exposed 7
Citation ID 02004
Citaton Type Other
Standard Cited 19100334 A02 I
Issuance Date 2002-11-21
Abatement Due Date 2002-10-23
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State