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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Stephen J. Reiten | President |
Name | Role |
---|---|
Dale Ebert | Vice President |
George Anderson | Vice President |
Name | Role |
---|---|
William H. Muller, Assistant Sec. | Officer |
Name | Role |
---|---|
Terence R. Montgomery | Treasurer |
Name | Role |
---|---|
Deborah C. Lofton | Secretary |
Name | Role |
---|---|
David R. Helwig | Director |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14808992 | 0452110 | 1984-06-14 | HIGHWAY 51 WESTVACO PAPER MILL, WICKLIFFE, KY, 42087 | |||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70722707 |
Health | Yes |
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