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 |
Name | Role |
---|---|
Leslie Roberta Havens | Vice President |
Name | Role |
---|---|
DALE HAVENS | Incorporator |
LESLIE HAVENS | Incorporator |
Name | Role |
---|---|
DALE HAVENS | Registered Agent |
Name | Role |
---|---|
Vernon Dale Havens | President |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304702319 | 0452110 | 2004-01-13 | 200 SPORTSMAN CLUB RD, RUSSELLVILLE, KY, 42276 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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