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 |
Name | Role |
---|---|
RONALD L. BUGG | Registered Agent |
Name | Role |
---|---|
Ronald L Bugg | President |
Name | Role |
---|---|
Judith L Bugg | Secretary |
Name | Role |
---|---|
Judith L Bugg | Treasurer |
Name | Role |
---|---|
Ronald Lee Bugg | Vice President |
Name | Role |
---|---|
RONALD L. BUGG | Director |
Name | Role |
---|---|
RONALD L. BUGG | Incorporator |
Name | Action |
---|---|
J-RON MACHINE & TOOL, INC. | Merger |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123812877 | 0452110 | 1993-05-04 | 635 BOB POSEY DRIVE, HENDERSON, KY, 42420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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