Search icon

MACHINERY SPECIALTIES & ENGINEERING CO.

Company Details

Name: MACHINERY SPECIALTIES & ENGINEERING CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Apr 1965 (60 years ago)
Organization Date: 02 Apr 1965 (60 years ago)
Last Annual Report: 26 Feb 2014 (11 years ago)
Organization Number: 0033068
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: P. O. BOX 99335, 11100 ELECTRON DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
JOHN D. SHERMAN Registered Agent

President

Name Role
JOHN SHERMAN President

Secretary

Name Role
SCOTT SHERMAN Secretary

Vice President

Name Role
SCOTT SHERMAN Vice President

Treasurer

Name Role
JOHN SHERMAN Treasurer

Director

Name Role
JOHN SHERMAN Director
SCOTT SHERMAN Director

Incorporator

Name Role
JOHN H. SHERMAN Incorporator
MARTHA JUNE SHERMAN Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Registered Agent name/address change 2014-04-18
Annual Report Amendment 2014-04-18
Annual Report Amendment 2014-04-18
Reinstatement Certificate of Existence 2014-02-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-11-12
Type:
Planned
Address:
11100 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-05-17
Type:
Accident
Address:
11100 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-09-28
Type:
Planned
Address:
11100 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-04-11
Type:
Planned
Address:
11100 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-24
Type:
Planned
Address:
11100 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State