Search icon

SOMERSET MACHINE SHOP LLC

Company Details

Name: SOMERSET MACHINE SHOP LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Feb 2011 (14 years ago)
Organization Date: 26 Feb 2011 (14 years ago)
Last Annual Report: 18 Sep 2019 (6 years ago)
Managed By: Members
Organization Number: 0784029
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 373 SUNSET BLVD, SOMERSET, KY 42503
Place of Formation: KENTUCKY

Registered Agent

Name Role
DANIEL VANDIVOR Registered Agent

Organizer

Name Role
DANIEL VANDIVOR Organizer

Member

Name Role
Daniel Vandivor Member

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-09-18
Annual Report 2018-06-01
Annual Report 2017-09-25
Annual Report 2016-05-09
Annual Report 2015-07-07
Annual Report 2014-03-07
Annual Report 2013-04-11
Annual Report 2012-02-01
Articles of Organization (LLC) 2011-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102018702 0452110 1986-04-03 100 SOUTH CENTRAL AVENUE, SOMERSET, KY, 42501
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-04-03
Case Closed 1986-04-03

Related Activity

Type Inspection
Activity Nr 102018330
102018330 0452110 1986-01-14 100 SOUTH CENTRAL AVE., SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-14
Case Closed 1989-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 VC
Issuance Date 1986-02-11
Abatement Due Date 1986-02-17
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1986-02-11
Abatement Due Date 1986-02-17
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1986-02-11
Abatement Due Date 1986-02-17
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1986-02-11
Abatement Due Date 1986-02-17
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 B02 IVD
Issuance Date 1986-02-11
Abatement Due Date 1986-02-17
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1986-02-11
Abatement Due Date 1986-02-17
Nr Instances 3
Nr Exposed 2

Sources: Kentucky Secretary of State