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
Annual Report Amendment 2014-04-18
Registered Agent name/address change 2014-04-18
Annual Report Amendment 2014-04-18
Reinstatement Certificate of Existence 2014-02-26
Reinstatement 2014-02-26
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Annual Report 2008-04-14
Annual Report 2007-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305909731 0452110 2002-11-12 11100 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-11-12
Case Closed 2003-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-02-28
Abatement Due Date 2003-04-02
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2003-02-28
Abatement Due Date 2003-04-02
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2003-02-28
Abatement Due Date 2003-04-02
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 2003-02-28
Abatement Due Date 2003-04-02
Nr Instances 6
Nr Exposed 6
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2003-02-28
Abatement Due Date 2003-04-02
Nr Instances 1
Nr Exposed 4
303166052 0452110 2001-05-17 11100 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2001-05-22
Case Closed 2002-02-01

Related Activity

Type Accident
Activity Nr 101865277

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 I03 IIB
Issuance Date 2001-07-11
Abatement Due Date 2001-07-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 I03 IIC
Issuance Date 2001-07-11
Abatement Due Date 2001-07-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
124598087 0452110 1995-09-28 11100 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-09-28
Case Closed 1995-10-11
2782316 0452110 1988-04-11 11100 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-11
Case Closed 1988-05-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-04-22
Abatement Due Date 1988-05-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1988-04-22
Abatement Due Date 1988-05-10
Nr Instances 2
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1988-04-22
Abatement Due Date 1988-05-03
Nr Instances 2
Nr Exposed 1
2794139 0452110 1985-05-24 11100 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-24
Case Closed 1985-05-24

Sources: Kentucky Secretary of State