Search icon

J-RON MACHINE & TOOL, INC.

Company Details

Name: J-RON MACHINE & TOOL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 1993 (31 years ago)
Organization Date: 10 Dec 1993 (31 years ago)
Last Annual Report: 25 Jun 2013 (12 years ago)
Organization Number: 0323689
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: 636 PENNEL ST., P.O. BOX 1296, HENDERSON, KY 42419-1296
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
RONALD L. BUGG Registered Agent

President

Name Role
Ronald L Bugg President

Secretary

Name Role
Judith L Bugg Secretary

Treasurer

Name Role
Judith L Bugg Treasurer

Vice President

Name Role
Ronald Lee Bugg Vice President

Director

Name Role
RONALD L. BUGG Director

Incorporator

Name Role
RONALD L. BUGG Incorporator

Former Company Names

Name Action
J-RON MACHINE & TOOL, INC. Merger

Filings

Name File Date
Annual Report 2013-06-25
Annual Report 2012-05-29
Annual Report 2011-06-29
Annual Report 2010-06-28
Annual Report 2009-10-28
Annual Report 2008-07-09
Annual Report 2007-07-02
Annual Report 2006-07-10
Annual Report 2005-07-01
Annual Report 2003-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123812877 0452110 1993-05-04 635 BOB POSEY DRIVE, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-05-05
Case Closed 1993-07-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1993-05-28
Abatement Due Date 1993-07-09
Current Penalty 375.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1993-05-28
Abatement Due Date 1993-07-09
Nr Instances 1
Nr Exposed 45
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1993-05-28
Abatement Due Date 1993-07-09
Nr Instances 1
Nr Exposed 45
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1993-05-28
Abatement Due Date 1993-07-09
Nr Instances 1
Nr Exposed 45
Gravity 00
112356092 0452110 1991-02-11 635 BOB POSEY DRIVE, HENDERSON, KY, 42420
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-11
Case Closed 1991-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-02-22
Abatement Due Date 1991-03-06
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Sources: Kentucky Secretary of State