Search icon

N & N MACHINE, INC.

Company Details

Name: N & N MACHINE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Nov 1996 (28 years ago)
Organization Date: 18 Nov 1996 (28 years ago)
Last Annual Report: 11 Apr 2011 (14 years ago)
Organization Number: 0424235
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 2950 WAYNE SULLIVAN DR, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1350

President

Name Role
SCOTT R NORDMAN President

Secretary

Name Role
BARBARA A TURNER Secretary

Incorporator

Name Role
SCOTT R NORDMAN Incorporator

Registered Agent

Name Role
SCOTT R NORDMAN Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2012-09-18
Administrative Dissolution 2012-09-11
Annual Report 2011-04-11
Annual Report 2010-09-29
Annual Report 2009-06-12
Annual Report 2008-05-15
Annual Report 2007-01-25
Annual Report 2006-06-26
Annual Report 2005-02-16
Annual Report 2003-06-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912P508P0063 2008-04-11 2008-06-02 2008-06-02
Unique Award Key CONT_AWD_W912P508P0063_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7805.00
Current Award Amount 7805.00
Potential Award Amount 7805.00

Description

Title FABRICATE SAFETY HANDRAILS FOR ALL OF KE
NAICS Code 332710: MACHINE SHOPS
Product and Service Codes 3470: MACHINE SHOP SETS KITS & OUTFITS

Recipient Details

Recipient N & N MACHINE INC
UEI NKFTSNBHSYX5
Legacy DUNS 966623613
Recipient Address 2950 WAYNE SULLIVAN DR, PADUCAH, MCCRACKEN, KENTUCKY, 420030360, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302082649 0452110 1999-09-30 2950 WAYNE SULLIVAN DRIVE, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-10-06
Case Closed 2000-03-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2000-01-14
Abatement Due Date 1999-10-06
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-01-14
Abatement Due Date 2000-02-10
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 9
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2000-01-14
Abatement Due Date 1999-10-06
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 9
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2000-01-14
Abatement Due Date 1999-10-06
Nr Instances 1
Nr Exposed 9
Citation ID 01004
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 2000-01-14
Abatement Due Date 1999-10-06
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 9
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2000-01-14
Abatement Due Date 1999-10-06
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 9
Citation ID 01006
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 2000-01-14
Abatement Due Date 1999-10-06
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 9
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-01-14
Abatement Due Date 1999-10-06
Nr Instances 1
Nr Exposed 9

Sources: Kentucky Secretary of State