Search icon

MADISONVILLE MOTORS, INC.

Company Details

Name: MADISONVILLE MOTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jul 1950 (75 years ago)
Organization Date: 14 Jul 1950 (75 years ago)
Last Annual Report: 28 Mar 2007 (18 years ago)
Organization Number: 0033192
ZIP code: 42413
City: Hanson
Primary County: Hopkins County
Principal Office: 2050 OTTER LAKE, HANSON, KY 42413
Place of Formation: KENTUCKY
Authorized Shares: 500

President

Name Role
Thomas A Wagner President

Treasurer

Name Role
Susan H Wagner Treasurer

Signature

Name Role
SUSAN H WAGNER Signature

Incorporator

Name Role
A. E. STEVENSON Incorporator
LUCY M. STEVENSON Incorporator
NED TRENT Incorporator
WANDA B. TRENT Incorporator

Registered Agent

Name Role
THOMAS A. WAGNER, JR. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Insurance DOI ID 400012 Agent - Limited Line Credit Inactive 2000-08-07 - 2004-05-31 - -
Department of Insurance DOI ID 400012 Agent - Credit Life & Health Inactive 1992-04-16 - 2000-08-07 - -

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-03-28
Annual Report 2006-05-17
Annual Report 2005-04-21
Annual Report 2003-10-30
Annual Report 2002-08-28
Annual Report 2001-08-17
Annual Report 2000-06-08
Annual Report 1999-05-27
Annual Report 1998-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123784035 0452110 1995-02-06 305 NEBO ROAD, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-02-06
Case Closed 1995-10-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1995-04-28
Abatement Due Date 1995-10-06
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1995-04-28
Abatement Due Date 1995-05-24
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1995-04-28
Abatement Due Date 1995-02-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1995-04-28
Abatement Due Date 1995-05-24
Nr Instances 1
Nr Exposed 2
Gravity 01
13889969 0452110 1982-10-27 166 HWY 41A W, Madisonville, KY, 42431
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1982-11-08
Case Closed 1983-01-13

Related Activity

Type Complaint
Activity Nr 320936255
13924162 0452110 1982-10-27 166 HWY 41A WEST, Madisonville, KY, 42431
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1982-10-27
Case Closed 1983-01-25

Related Activity

Type Complaint
Activity Nr 320936255

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1983-01-05
Abatement Due Date 1983-01-25
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1983-01-05
Abatement Due Date 1983-01-25
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1983-01-05
Abatement Due Date 1983-01-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-01-05
Abatement Due Date 1983-01-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1983-01-05
Abatement Due Date 1983-01-25
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100304 F05 VC1
Issuance Date 1983-01-05
Abatement Due Date 1983-01-12
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 1983-01-05
Abatement Due Date 1983-01-12
Nr Instances 1

Sources: Kentucky Secretary of State