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 |
Name | Role |
---|---|
Karina Livshin | Secretary |
Name | Role |
---|---|
Barend G Snyman | Vice President |
Name | Role |
---|---|
Peter B. Salditt | President |
Name | Role |
---|---|
Ben Norris | Treasurer |
Name | Role |
---|---|
Ben Norris | Director |
Peter B. Salditt | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
CONTINENTAL CRUSHING & CONVEYING INC. | Old Name |
JOY GLOBAL CONVEYORS, INC. | Old Name |
CONTINENTAL CONVEYOR & EQUIPMENT COMPANY | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311297865 | 0452110 | 2008-04-03 | HWY RTE 460, SALYERSVILLE, KY, 41465 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206344236 |
Safety | Yes |
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 |
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