Search icon

LOGAN COUNTY WELDING AND FABRICATION, INCORPORATED

Company Details

Name: LOGAN COUNTY WELDING AND FABRICATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 1995 (30 years ago)
Organization Date: 12 Jun 1995 (30 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0401561
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 208 wh brown rd , RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Leslie Roberta Havens Vice President

Incorporator

Name Role
DALE HAVENS Incorporator
LESLIE HAVENS Incorporator

Registered Agent

Name Role
DALE HAVENS Registered Agent

President

Name Role
Vernon Dale Havens President

Filings

Name File Date
Dissolution 2024-12-26
Annual Report 2024-06-21
Registered Agent name/address change 2023-06-06
Principal Office Address Change 2023-06-06
Annual Report 2023-06-06
Annual Report 2022-05-20
Annual Report 2021-04-12
Reinstatement 2020-07-30
Principal Office Address Change 2020-07-30
Registered Agent name/address change 2020-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304702319 0452110 2004-01-13 200 SPORTSMAN CLUB RD, RUSSELLVILLE, KY, 42276
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-13
Case Closed 2004-04-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-02-04
Abatement Due Date 2004-02-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2004-02-04
Abatement Due Date 2004-02-24
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 2004-02-04
Abatement Due Date 2004-02-24
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2004-02-04
Abatement Due Date 2004-02-24
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-02-04
Abatement Due Date 2004-02-24
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State