Search icon

MACHINE MASTERS, INC.

Company Details

Name: MACHINE MASTERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 12 Jan 1977 (48 years ago)
Last Annual Report: 26 Jul 1989 (36 years ago)
Organization Number: 0077633
ZIP code: 42440
City: Mortons Gap
Primary County: Hopkins County
Principal Office: P. O. BOX 66, MORTONS GAP, KY 42440
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
ALBERT H. OFFUTT Director
KENNETH R. BENTON Director

Incorporator

Name Role
WILLIAM E. MITCHELL Incorporator

Registered Agent

Name Role
ALBERT D. OFFUTT Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Annual Report 1978-04-24
Annual Report 1978-04-24
Articles of Incorporation 1977-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104315783 0452110 1990-03-28 CROOKED ST., MORTON'S GAP, KY, 42440
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-03-28
Case Closed 1990-04-04
18587386 0452110 1987-05-12 145 NORTH CROOKED STREET, MORTONS GAP, KY, 42440
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-05-12
Case Closed 1987-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1987-05-28
Abatement Due Date 1987-08-14
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-05-28
Abatement Due Date 1987-07-14
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1987-05-28
Abatement Due Date 1987-08-14
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-05-28
Abatement Due Date 1987-08-29
Nr Instances 1
Nr Exposed 4
13908835 0452110 1983-02-17 NORTH CROOKED STREET, Mortons Gap, KY, 42440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-17
Case Closed 1983-05-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800401
Issuance Date 1983-03-10
Abatement Due Date 1983-03-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1983-05-13
Abatement Due Date 1983-05-06
Initial Penalty 70.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-03-10
Abatement Due Date 1983-03-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1983-03-10
Abatement Due Date 1983-03-21
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1983-03-10
Abatement Due Date 1983-03-21
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1983-03-10
Abatement Due Date 1983-03-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1983-03-10
Abatement Due Date 1983-03-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 B02 IVD
Issuance Date 1983-03-10
Abatement Due Date 1983-03-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-03-10
Abatement Due Date 1983-03-15
Nr Instances 1

Sources: Kentucky Secretary of State