Search icon

M.J. ELECTRIC, INC.

Company Details

Name: M.J. ELECTRIC, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jan 2003 (22 years ago)
Authority Date: 09 Jan 2003 (22 years ago)
Last Annual Report: 08 Mar 2006 (19 years ago)
Organization Number: 0551777
Principal Office: 100 WEST SIXTH ST, MEDIA, PA 19063
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Stephen J. Reiten President

Vice President

Name Role
Dale Ebert Vice President
George Anderson Vice President

Officer

Name Role
William H. Muller, Assistant Sec. Officer

Treasurer

Name Role
Terence R. Montgomery Treasurer

Secretary

Name Role
Deborah C. Lofton Secretary

Director

Name Role
David R. Helwig Director

Filings

Name File Date
Certificate of Withdrawal 2007-01-23
Annual Report 2006-03-08
Annual Report 2005-02-22
Principal Office Address Change 2004-07-12
Application for Certificate of Authority 2003-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14808992 0452110 1984-06-14 HIGHWAY 51 WESTVACO PAPER MILL, WICKLIFFE, KY, 42087
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-06-18
Case Closed 1984-07-20

Related Activity

Type Complaint
Activity Nr 70722707
Health Yes
14799928 0452110 1984-05-17 US 51 SOUTH, WICKLIFFE, KY, 42087
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-18
Case Closed 1984-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1984-06-25
Abatement Due Date 1984-07-02
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State