Search icon

MIDDLEGROUND, INC.

Company Details

Name: MIDDLEGROUND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Sep 1975 (50 years ago)
Organization Date: 26 Sep 1975 (50 years ago)
Last Annual Report: 30 Apr 2003 (22 years ago)
Organization Number: 0045836
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 2338 LILAC RD., LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Common No Par Shares: 110

Vice President

Name Role
Freddie N Childress Jr Vice President

President

Name Role
Jerry R Childress President

Director

Name Role
JAMES F. DINWIDDIE Director

Incorporator

Name Role
JAMES F. DINWIDDIE Incorporator

Registered Agent

Name Role
JAMES F. DINWIDDLE Registered Agent

Former Company Names

Name Action
GOLF HEADS SALES OF KY., INC. Merger
LEITCHFIELD PERSIMMON, INC. Merger

Filings

Name File Date
Annual Report 2003-07-17
Annual Report 2002-06-14
Annual Report 2001-07-23
Annual Report 2000-06-08
Annual Report 1998-06-04
Articles of Merger 1998-01-05
Annual Report 1997-07-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301739520 0452110 1997-05-08 2338 LILAC ROAD, LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-05-08
Case Closed 1997-07-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1997-06-27
Abatement Due Date 1997-07-05
Nr Instances 1
Nr Exposed 1
Gravity 01
115951758 0452110 1991-12-09 2338 LILAC ROAD, LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-09
Case Closed 1992-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1992-01-09
Abatement Due Date 1992-02-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1992-01-09
Abatement Due Date 1992-01-22
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1992-01-09
Abatement Due Date 1992-02-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1992-01-09
Abatement Due Date 1992-01-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-01-09
Abatement Due Date 1992-01-15
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1992-01-09
Abatement Due Date 1992-01-15
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-01-09
Abatement Due Date 1992-01-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1992-01-09
Abatement Due Date 1992-01-15
Nr Instances 1
Nr Exposed 1
Citation ID 01006C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-01-09
Abatement Due Date 1992-01-29
Nr Instances 1
Nr Exposed 1
18607747 0452110 1986-03-12 HIGHWAY 737, ROUTE 2 LILAC ROAD, EITCHFIELD, KY, 42754
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-03-12
Case Closed 1989-01-18

Related Activity

Type Inspection
Activity Nr 14779268
14779268 0452110 1985-07-15 HWY. 737, RT. , LILAC ROAD, LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-15
Case Closed 1986-04-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 1985-08-06
Abatement Due Date 1985-09-30
Current Penalty 160.0
Initial Penalty 200.0
Contest Date 1985-08-16
Final Order 1986-01-16
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 1985-08-06
Abatement Due Date 1985-09-30
Nr Instances 4
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1985-08-06
Abatement Due Date 1985-09-13
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1985-08-06
Abatement Due Date 1985-09-16
Nr Instances 1
Nr Exposed 20
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1985-08-06
Abatement Due Date 1985-09-13
Nr Instances 2
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1985-08-06
Abatement Due Date 1985-09-13
Nr Instances 1
Nr Exposed 20
Citation ID 02005
Citaton Type Other
Standard Cited 2018005
Issuance Date 1985-08-06
Abatement Due Date 1985-08-12
Nr Instances 5
Nr Exposed 20

Sources: Kentucky Secretary of State