Search icon

JOY GLOBAL CONVEYORS INC.

Company Details

Name: JOY GLOBAL CONVEYORS INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Mar 1997 (28 years ago)
Authority Date: 27 Mar 1997 (28 years ago)
Last Annual Report: 02 Jun 2021 (4 years ago)
Organization Number: 0430704
Principal Office: 438 INDUSTRIAL DRIVE, WINFIELD, AL 35594
Place of Formation: DELAWARE

Secretary

Name Role
Karina Livshin Secretary

Vice President

Name Role
Barend G Snyman Vice President

President

Name Role
Peter B. Salditt President

Treasurer

Name Role
Ben Norris Treasurer

Director

Name Role
Ben Norris Director
Peter B. Salditt Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
CONTINENTAL CRUSHING & CONVEYING INC. Old Name
JOY GLOBAL CONVEYORS, INC. Old Name
CONTINENTAL CONVEYOR & EQUIPMENT COMPANY Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2021-06-25
Annual Report 2021-06-02
Principal Office Address Change 2020-06-28
Annual Report 2020-06-28
Principal Office Address Change 2019-06-21
Annual Report 2019-06-21
Principal Office Address Change 2018-06-19
Annual Report 2018-06-19
Annual Report 2017-06-27
Annual Report 2016-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311297865 0452110 2008-04-03 HWY RTE 460, SALYERSVILLE, KY, 41465
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-04-03
Case Closed 2008-04-03

Related Activity

Type Complaint
Activity Nr 206344236
Safety Yes
311298533 0452110 2008-03-19 RR 460, SALYERSVILLE, KY, 41465
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-05-15
Case Closed 2008-07-07

Related Activity

Type Complaint
Activity Nr 206344244
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVC
Issuance Date 2008-06-06
Abatement Due Date 2008-07-02
Current Penalty 2450.0
Initial Penalty 2450.0
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 201800303 B
Issuance Date 2008-06-06
Abatement Due Date 2008-06-18
Current Penalty 500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2008-06-06
Abatement Due Date 2008-07-02
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01 II
Issuance Date 2008-06-06
Abatement Due Date 2008-07-02
Nr Instances 1
Nr Exposed 35
Related Event Code (REC) Complaint
304289127 0452110 2001-05-24 HWY 460, SALYERSVILLE, KY, 41465
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-25
Case Closed 2001-08-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-07-31
Abatement Due Date 2001-08-31
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 3
Nr Exposed 5

Sources: Kentucky Secretary of State