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 |
Name | Role |
---|---|
DANIEL VANDIVOR | Registered Agent |
Name | Role |
---|---|
DANIEL VANDIVOR | Organizer |
Name | Role |
---|---|
Daniel Vandivor | Member |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102018702 | 0452110 | 1986-04-03 | 100 SOUTH CENTRAL AVENUE, SOMERSET, KY, 42501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 102018330 |
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