Search icon

POWERHEAD MACHINE, INC.

Company Details

Name: POWERHEAD MACHINE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Apr 1995 (30 years ago)
Organization Date: 04 Apr 1995 (30 years ago)
Last Annual Report: 27 Jun 2013 (12 years ago)
Organization Number: 0344945
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 125 CHARLIE NORRIS RD., RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 200

Registered Agent

Name Role
HAROLD BINGHAM Registered Agent

Incorporator

Name Role
HAROLD BINGHAM Incorporator

President

Name Role
Harold Bingham President

Secretary

Name Role
Brenda Bingham Secretary

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-06-27
Annual Report 2012-06-14
Annual Report 2011-05-12
Annual Report 2010-03-22
Annual Report 2009-01-22
Annual Report 2008-01-25
Annual Report 2007-01-15
Annual Report 2006-01-30
Annual Report 2005-03-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W22G1F08V0024 2007-12-04 2007-12-20 2007-12-20
Unique Award Key CONT_AWD_W22G1F08V0024_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7510.00
Current Award Amount 7510.00
Potential Award Amount 7510.00

Description

Title STAND, MATERIAL
NAICS Code 423830: INDUSTRIAL MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 3895: MISC CONTRUCT EQ

Recipient Details

Recipient POWERHEAD MACHINE, INC.
UEI EWMKAYPC8YC4
Legacy DUNS 021735436
Recipient Address 125 CHARLIE NORRIS RD, RICHMOND, MADISON, KENTUCKY, 404759230, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308391200 0452110 2004-11-12 58 ABBOTSFORD RD, RICHMOND, KY, 40475
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-11-17
Case Closed 2005-05-16

Related Activity

Type Referral
Activity Nr 202372025
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A15 I
Issuance Date 2005-01-28
Abatement Due Date 2005-01-29
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A15 IV
Issuance Date 2005-01-28
Abatement Due Date 2005-01-29
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260550 A15 I
Issuance Date 2005-01-28
Abatement Due Date 2005-01-29
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260550 A15 IV
Issuance Date 2005-01-28
Abatement Due Date 2005-01-29
Nr Instances 1
Nr Exposed 3
307564492 0452110 2004-07-23 125 CHARLIE NORRIS RD, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-07-23
Case Closed 2004-07-23
303754287 0452110 2001-03-28 125 CHARLIE NORRIS RD, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-28
Case Closed 2001-03-28
123792848 0452110 1995-12-19 125 CHARLIE NORRIS RD, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-01-10
Case Closed 1996-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100103
Issuance Date 1996-02-13
Abatement Due Date 1996-03-25
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1996-02-13
Abatement Due Date 1996-03-25
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-02-13
Abatement Due Date 1996-03-25
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State