Search icon

P & G WELDING AND FABRICATION SPECIALTIES, INC.

Company Details

Name: P & G WELDING AND FABRICATION SPECIALTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 01 Jan 1992 (33 years ago)
Last Annual Report: 29 Jun 2004 (21 years ago)
Organization Number: 0294403
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 7765 FOUNDATION DR., STE. 2, FLORENCE, KY 41042
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
PATRICK A. SHAFER Registered Agent

Secretary

Name Role
Scott Shafer Secretary

President

Name Role
Patrick A. Shafer President

Vice President

Name Role
Katherine S. Pugh Vice President

Incorporator

Name Role
GLENDON L. THORNTON Incorporator
PATRICK A. SHAFER Incorporator

Filings

Name File Date
Administrative Dissolution 2005-11-01
Statement of Change 2004-07-12
Annual Report 2003-06-26
Annual Report 2001-05-15
Annual Report 2000-05-16
Annual Report 1999-07-08
Reinstatement 1999-05-19
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316916824 0452110 2013-07-02 6801 POWER LINE DRIVE, FLORENCE, KY, 41042
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2013-07-02
Case Closed 2013-07-02
309214930 0452110 2005-09-09 6801 POWER LINE DRIVE, FLORENCE, KY, 41042
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2005-09-09
Case Closed 2005-09-09

Related Activity

Type Inspection
Activity Nr 307557967
307557967 0452110 2004-05-19 6801 POWER LINE DRIVE, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-01
Case Closed 2005-12-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 2004-07-20
Abatement Due Date 2004-08-20
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 2004-08-11
Final Order 2005-06-30
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 2004-07-20
Abatement Due Date 2004-07-26
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 2004-08-11
Final Order 2005-06-30
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 2004-07-20
Abatement Due Date 2004-07-26
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 2004-08-11
Final Order 2005-06-30
Nr Instances 3
Nr Exposed 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2004-07-20
Abatement Due Date 2004-08-13
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 2004-08-11
Final Order 2005-06-30
Nr Instances 1
Nr Exposed 3
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 C05
Issuance Date 2004-07-20
Abatement Due Date 2004-08-13
Contest Date 2004-08-11
Final Order 2005-06-30
Nr Instances 1
Nr Exposed 3
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2004-07-20
Abatement Due Date 2004-08-13
Contest Date 2004-08-11
Final Order 2005-06-30
Nr Instances 1
Nr Exposed 7
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2004-07-20
Abatement Due Date 2004-08-13
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 2004-08-11
Final Order 2005-06-30
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 2004-07-20
Abatement Due Date 2004-08-20
Contest Date 2004-08-11
Final Order 2005-06-30
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2004-07-20
Abatement Due Date 2004-08-20
Contest Date 2004-08-11
Final Order 2005-06-30
Nr Instances 1
Nr Exposed 6
303168462 0452110 2002-04-11 6801 POWER LINE DRIVE, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-07-31
Case Closed 2004-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01
Issuance Date 2002-08-12
Abatement Due Date 2002-09-06
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2002-08-21
Final Order 2003-10-09
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2002-08-12
Abatement Due Date 2003-10-09
Contest Date 2002-08-21
Final Order 2003-10-09
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 2002-08-12
Abatement Due Date 2003-10-09
Contest Date 2002-08-21
Final Order 2003-10-09
Nr Instances 1
Nr Exposed 13
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2002-08-12
Abatement Due Date 2003-10-09
Contest Date 2002-08-21
Final Order 2003-10-09
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 D03 IIIB2
Issuance Date 2002-08-12
Abatement Due Date 2003-10-09
Contest Date 2002-08-21
Final Order 2003-10-09
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2002-08-12
Abatement Due Date 2003-10-09
Contest Date 2002-08-21
Final Order 2003-10-09
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2002-08-12
Abatement Due Date 2003-10-09
Contest Date 2002-08-21
Final Order 2003-10-09
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19101030 G02 VIIA
Issuance Date 2002-08-12
Abatement Due Date 2003-10-09
Contest Date 2002-08-21
Final Order 2003-10-09
Nr Instances 1
Nr Exposed 1
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-08-12
Abatement Due Date 2003-10-09
Contest Date 2002-08-21
Final Order 2003-10-09
Nr Instances 2
Nr Exposed 4

Sources: Kentucky Secretary of State