Search icon

FANNIN ENTERPRISES, INC.

Company Details

Name: FANNIN ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jan 2004 (21 years ago)
Organization Date: 29 Jan 2004 (21 years ago)
Last Annual Report: 06 Aug 2024 (8 months ago)
Organization Number: 0577574
Industry: Bituminous Coal and Lignite Mining
Number of Employees: Small (0-19)
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: P O BOX 981, ALLEN, KY 41601
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHNNY N. FANNIN Registered Agent

President

Name Role
Johnny M. Fannin President

Incorporator

Name Role
JOHNNY M. FANNIN Incorporator

Filings

Name File Date
Dissolution 2024-11-14
Annual Report 2024-08-06
Reinstatement 2023-11-21
Reinstatement Approval Letter Revenue 2023-11-21
Reinstatement Approval Letter UI 2023-11-21
Reinstatement Certificate of Existence 2023-11-21
Administrative Dissolution 2023-10-04
Annual Report 2022-06-16
Annual Report 2021-02-10
Annual Report 2020-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104348123 0452110 1988-08-25 2816 WINCHESTER AVE., ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-25
Case Closed 1988-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1988-09-16
Abatement Due Date 1988-09-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-09-16
Abatement Due Date 1988-09-22
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 F
Issuance Date 1988-09-16
Abatement Due Date 1988-08-25
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State