Name: | PYRAMID MACHINE SERVICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Aug 1999 (26 years ago) |
Organization Date: | 20 Aug 1999 (26 years ago) |
Last Annual Report: | 03 Sep 2013 (12 years ago) |
Organization Number: | 0479051 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 1278 HWY 461, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ELSA BROWN | Registered Agent |
Name | Role |
---|---|
ELSA J BROWN | President |
Name | Role |
---|---|
BJ BROWN | Treasurer |
Name | Role |
---|---|
ELSA BROWN | Incorporator |
Name | File Date |
---|---|
Dissolution | 2013-09-10 |
Annual Report | 2013-09-03 |
Annual Report | 2012-06-14 |
Annual Report | 2011-07-25 |
Principal Office Address Change | 2010-03-12 |
Registered Agent name/address change | 2010-03-12 |
Annual Report | 2010-03-04 |
Annual Report | 2009-01-16 |
Registered Agent name/address change | 2008-04-08 |
Principal Office Address Change | 2008-02-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313816589 | 0452110 | 2010-09-27 | 1730 HWY 2227, SOMERSET, KY, 42503 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2010-10-28 |
Abatement Due Date | 2010-11-09 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100253 B04 III |
Issuance Date | 2010-10-28 |
Abatement Due Date | 2010-11-03 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100037 B02 |
Issuance Date | 2010-10-28 |
Abatement Due Date | 2010-11-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100157 E03 |
Issuance Date | 2010-10-28 |
Abatement Due Date | 2010-11-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 F05 I |
Issuance Date | 2010-10-28 |
Abatement Due Date | 2010-11-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19040033 A |
Issuance Date | 2010-10-28 |
Abatement Due Date | 2010-11-09 |
Nr Instances | 2 |
Nr Exposed | 3 |
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 16.16 | $0 | $8,532 | 18 | 3 | 2007-09-28 | Final |
Sources: Kentucky Secretary of State