Search icon

NELSON INDUSTRIAL SERVICES, INC.

Company Details

Name: NELSON INDUSTRIAL SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2011 (14 years ago)
Authority Date: 07 Sep 2011 (14 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0799731
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: 6021 MELROSE LANE, OKLAHOMA CITY, OK 73127
Place of Formation: OKLAHOMA

President

Name Role
PAUL B JACKSON President

Secretary

Name Role
MARY I NELSON Secretary

Treasurer

Name Role
JENNIFER F BURNETT Treasurer

Director

Name Role
MICHAEL R NELSON Director

Registered Agent

Name Role
CT CORP. SYSTEMS Registered Agent

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-29
Annual Report 2022-06-20
Annual Report 2021-04-06
Annual Report 2020-05-01
Annual Report 2019-05-03
Annual Report 2018-04-25
Annual Report 2017-04-26
Annual Report 2016-03-24
Annual Report 2015-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302406343 0452110 1999-03-30 14660 DIXIE HWY, LOUISVILLE, KY, 40272
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1999-04-14
Case Closed 2012-12-15

Related Activity

Type Accident
Activity Nr 101864171

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 200150301
Issuance Date 1999-04-23
Abatement Due Date 1999-04-29
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1999-05-12
Final Order 1999-10-18
Nr Instances 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-04-23
Abatement Due Date 1999-04-29
Contest Date 1999-05-12
Final Order 1999-10-18
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1999-04-23
Abatement Due Date 1999-04-29
Contest Date 1999-05-12
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1999-04-23
Abatement Due Date 1999-04-29
Contest Date 1999-05-12
Nr Instances 1

Sources: Kentucky Secretary of State