Search icon

M & W MILLING CO. INC.

Company Details

Name: M & W MILLING CO. INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jul 1970 (55 years ago)
Organization Date: 28 Jul 1970 (55 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Organization Number: 0033007
Principal Office: 510 SHORT ST., COLUMBIA, KY 427281153
Place of Formation: KENTUCKY
Authorized Shares: 50

Secretary

Name Role
Cinda L Meyer Secretary

Treasurer

Name Role
Mark D Meyer Treasurer

Vice President

Name Role
Cinda L Meyer Vice President

Director

Name Role
CINDA L MEYER Director
MARK MEYER Director

Incorporator

Name Role
WM. E. MCCLENDON Incorporator
HAROLD D. WILLIS Incorporator

Registered Agent

Name Role
MARK D MEYER Registered Agent

President

Name Role
Mark Meyer President

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report Amendment 2021-08-17
Annual Report 2021-06-23
Annual Report 2020-02-12
Annual Report 2019-04-25
Annual Report 2018-04-10
Annual Report 2017-04-25
Annual Report 2016-04-25
Annual Report 2015-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304295892 0452110 2001-08-29 510 SHORT STREET, COLUMBIA, KY, 42728
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-08-29
Case Closed 2002-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100027 D01 II
Issuance Date 2001-11-16
Abatement Due Date 2001-12-20
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2001-11-16
Abatement Due Date 2001-12-20
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2001-11-16
Abatement Due Date 2001-12-20
Nr Instances 1
Nr Exposed 4
104345863 0452110 1989-07-11 510 SHORT STREET, COLUMBIA, KY, 42728
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-07-11
Case Closed 1989-07-20

Related Activity

Type Inspection
Activity Nr 104349873
104349873 0452110 1988-06-08 510 SHORT STREET, COLUMBIA, KY, 42728
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-06-27
Case Closed 1990-03-02

Related Activity

Type Inspection
Activity Nr 14785042
14785042 0452110 1987-08-12 510 SHORT STREET, COLUMBIA, KY, 42728
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-13
Case Closed 1990-02-08

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-09-15
Abatement Due Date 1987-10-02
Current Penalty 50.0
Initial Penalty 80.0
Contest Date 1987-09-22
Final Order 1988-02-17
Nr Instances 2
Nr Exposed 1
FTA Inspection NR 104349873
FTA Issuance Date 1988-08-19
FTA Current Penalty 2400.0
FTA Contest Date 1988-08-29
FTA Final Order Date 1989-03-20
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1987-09-15
Abatement Due Date 1987-10-02
Contest Date 1987-09-22
Final Order 1989-03-20
Nr Instances 2
Nr Exposed 1
FTA Inspection NR 104349873
FTA Issuance Date 1988-08-19
FTA Contest Date 1988-08-29
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1987-09-15
Abatement Due Date 1987-10-02
Contest Date 1987-09-22
Final Order 1988-02-17
Nr Instances 1
Nr Exposed 1
FTA Inspection NR 104349873
FTA Issuance Date 1989-09-15
FTA Contest Date 1988-08-29
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1987-09-15
Abatement Due Date 1987-10-02
Contest Date 1987-09-22
Final Order 1988-02-17
Nr Instances 1
Nr Exposed 2
FTA Inspection NR 104349873
FTA Issuance Date 1988-08-19
FTA Current Penalty 600.0
FTA Contest Date 1988-08-29
FTA Final Order Date 1989-03-20
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1987-09-15
Abatement Due Date 1987-10-02
Contest Date 1987-09-22
Final Order 1988-02-17
Nr Instances 1
Nr Exposed 2
FTA Inspection NR 104349873
FTA Issuance Date 1988-08-19
FTA Current Penalty 600.0
FTA Contest Date 1988-08-29
FTA Final Order Date 1989-03-20
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-09-15
Abatement Due Date 1987-10-02
Contest Date 1987-09-22
Final Order 1988-02-17
Nr Instances 1
Nr Exposed 2
FTA Inspection NR 104349873
FTA Issuance Date 1989-09-15
FTA Contest Date 1988-08-29
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-09-15
Abatement Due Date 1987-10-23
Contest Date 1987-09-22
Final Order 1988-02-17
Nr Instances 1
Nr Exposed 1
FTA Inspection NR 104349873
FTA Issuance Date 1989-09-15
FTA Contest Date 1988-08-29
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1987-09-15
Abatement Due Date 1987-10-23
Contest Date 1987-09-22
Final Order 1988-02-17
Nr Instances 1
Nr Exposed 1
FTA Inspection NR 104349873
FTA Issuance Date 1989-09-15
FTA Contest Date 1988-08-29
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-09-15
Abatement Due Date 1987-10-23
Contest Date 1987-09-22
Final Order 1988-02-17
Nr Instances 1
Nr Exposed 1
FTA Inspection NR 104349873
FTA Issuance Date 1989-09-15
FTA Contest Date 1988-08-29
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-09-15
Abatement Due Date 1987-10-23
Contest Date 1987-09-22
Final Order 1988-02-17
Nr Instances 1
Nr Exposed 1
FTA Inspection NR 104349873
FTA Issuance Date 1989-09-15
FTA Contest Date 1988-08-29
13930235 0452110 1983-06-14 301 HUDSON STREET, Columbia, KY, 42728
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-14
Case Closed 1983-07-07

Sources: Kentucky Secretary of State