Search icon

SHUFFETT MACHINE & WELDING, INC.

Company Details

Name: SHUFFETT MACHINE & WELDING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 1993 (32 years ago)
Organization Date: 22 Apr 1993 (32 years ago)
Last Annual Report: 19 Mar 2024 (a year ago)
Organization Number: 0314319
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: PO BOX 97, LEBANON, KY 40033
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
GREG SHUFFETT Registered Agent

Incorporator

Name Role
GREG SHUFFETT Incorporator

President

Name Role
GREG SHUFFETT President

Director

Name Role
GREG SHUFFETT Director

Filings

Name File Date
Annual Report 2024-03-19
Annual Report 2023-03-15
Annual Report 2022-04-02
Annual Report 2021-06-09
Annual Report 2020-04-08
Annual Report 2019-06-05
Annual Report 2018-05-31
Annual Report 2017-04-17
Annual Report 2016-03-14
Annual Report 2015-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309587640 0452110 2006-06-26 270 HWY 208, LEBANON, KY, 40033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-06-26
Case Closed 2006-10-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2006-10-09
Abatement Due Date 2006-11-03
Nr Instances 1
Nr Exposed 4
124607623 0452110 1996-03-15 270 HWY 208, LEBANON, KY, 40033
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-03-15
Case Closed 1996-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1996-05-07
Abatement Due Date 1996-06-03
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1996-05-07
Abatement Due Date 1996-06-03
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1996-05-07
Abatement Due Date 1996-06-03
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 1996-05-07
Abatement Due Date 1996-06-03
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 1996-05-07
Abatement Due Date 1996-06-03
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-05-07
Abatement Due Date 1996-06-03
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State