Search icon

PYRAMID MACHINE SERVICE, INC.

Company Details

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

Registered Agent

Name Role
ELSA BROWN Registered Agent

President

Name Role
ELSA J BROWN President

Treasurer

Name Role
BJ BROWN Treasurer

Incorporator

Name Role
ELSA BROWN Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313816589 0452110 2010-09-27 1730 HWY 2227, SOMERSET, KY, 42503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-09-27
Case Closed 2010-11-24

Violation Items

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

Financial Incentive

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