Search icon

MYERS MATERIALS HANDLING COMPANY, INC.

Company Details

Name: MYERS MATERIALS HANDLING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Dec 1976 (48 years ago)
Organization Date: 27 Dec 1976 (48 years ago)
Last Annual Report: 16 Sep 2024 (7 months ago)
Organization Number: 0077268
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 109 CTR. ST., WILDER, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
CONRAD MYERS Director
CONRAD DOUGLAS MYERS Director
STEVEN F. MYERS Director

Registered Agent

Name Role
DOUGLAS MYERS Registered Agent

President

Name Role
Douglas Myers President

Treasurer

Name Role
Douglas Myers Treasurer

Incorporator

Name Role
CONRAD MYERS Incorporator

Filings

Name File Date
Annual Report 2024-09-16
Annual Report 2023-07-14
Annual Report 2022-08-08
Annual Report 2021-06-30
Annual Report 2020-08-26
Annual Report 2019-08-30
Annual Report 2018-10-11
Annual Report 2017-08-23
Annual Report 2016-06-29
Annual Report 2015-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305915001 0452110 2003-02-04 109 CENTER STREET, WILDER, KY, 41071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-04
Case Closed 2005-09-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-04-30
Abatement Due Date 2003-06-03
Current Penalty 800.0
Initial Penalty 2000.0
Contest Date 2003-05-22
Final Order 2005-03-07
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-04-30
Abatement Due Date 2003-06-03
Contest Date 2003-05-22
Final Order 2005-03-07
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2003-04-30
Abatement Due Date 2003-06-03
Contest Date 2003-05-22
Final Order 2005-03-07
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2003-04-30
Abatement Due Date 2003-06-03
Contest Date 2003-05-22
Final Order 2005-03-07
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100333 B02 I
Issuance Date 2003-04-30
Abatement Due Date 2003-06-03
Contest Date 2003-05-22
Final Order 2005-03-07
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2003-04-30
Abatement Due Date 2003-06-03
Contest Date 2003-05-22
Final Order 2005-03-07
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-04-30
Abatement Due Date 2003-06-03
Contest Date 2003-05-22
Final Order 2005-03-07
Nr Instances 1
Nr Exposed 2
303167399 0452110 2000-09-25 109 CENTER STREET, WILDER, KY, 41071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-09-25
Case Closed 2000-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2000-10-13
Abatement Due Date 2000-11-16
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
104339353 0452110 1989-08-10 109 CENTER STREET, WILDER, KY, 41071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-10
Case Closed 1989-10-17

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-08-29
Abatement Due Date 1989-09-11
Nr Instances 1
Nr Exposed 5
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-08-29
Abatement Due Date 1989-09-11
Nr Instances 1
Nr Exposed 5
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-08-29
Abatement Due Date 1989-09-11
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State