Search icon

THE FEDERAL MATERIALS COMPANY, INC.

Company Details

Name: THE FEDERAL MATERIALS COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 1981 (44 years ago)
Organization Date: 10 Mar 1981 (44 years ago)
Last Annual Report: 18 Apr 2006 (19 years ago)
Organization Number: 0154408
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 2425 WAYNE SULLIVAN DR., PADUCAH, KY 42003
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
J. W. HARPER Registered Agent

President

Name Role
Rick Leeper President

Secretary

Name Role
Billy Harper Secretary

Vice President

Name Role
Chris Bright Vice President

Director

Name Role
Rick Leerper Director
Billy Harper Director
Margee Shuemaker Director
JOHN R. LEEPER Director
REVA HARPER Director
J. W. HARPER Director

Signature

Name Role
CHRIS BRIGHT Signature

Incorporator

Name Role
HARPER INDUSTRIES, INC. Incorporator

Former Company Names

Name Action
THE FEDERAL MATERIALS COMPANY I, LLC Old Name
THE FEDERAL MATERIALS COMPANY, INC. Merger
THE FEDERAL MATERIALS COMPANY, INC. OF KENTUCKY Old Name

Assumed Names

Name Status Expiration Date
MAYFIELD CONCRETE AND BLOCK Inactive 2008-07-15

Filings

Name File Date
Annual Report 2006-04-18
Annual Report 2005-03-31
Annual Report 2003-08-13
Name Renewal 2003-03-04
Annual Report 2002-05-22
Annual Report 2001-05-21
Annual Report 2000-07-20
Annual Report 1999-08-17
Annual Report 1998-07-23
Annual Report 1997-07-01

Mines

Mine Name Type Status Primary Sic
Federal Materials Company Incorporated Surface Abandoned Construction Sand and Gravel

Parties

Name Federal Materials Company Inc
Role Operator
Start Date 1981-03-01
Name Harper Industries
Role Current Controller
Start Date 1981-03-01
Name Federal Materials Company Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304705445 0452110 2002-01-16 1835 ST. RT. 80 EAST, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-01-16
Case Closed 2002-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2002-03-28
Abatement Due Date 2002-04-23
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 2
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 2002-03-28
Abatement Due Date 2002-04-23
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 IIID
Issuance Date 2002-03-28
Abatement Due Date 2002-04-23
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2002-03-28
Abatement Due Date 2002-04-16
Nr Instances 1
Nr Exposed 10
Citation ID 02004
Citaton Type Other
Standard Cited 203100104
Issuance Date 2002-03-28
Abatement Due Date 2002-04-23
Nr Instances 1
Nr Exposed 10
302746821 0452110 1999-05-19 2425 WAYNE SULLIVAN DRIVE, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-05-20
Case Closed 1999-05-20
302401724 0452110 1999-04-07 2425 WAYNE SULLIVAN DRIVE, PADUCAH, KY, 42003
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1999-05-27
Case Closed 1999-06-02

Related Activity

Type Referral
Activity Nr 201856309
Health Yes
301356465 0452110 1996-11-19 HWY 80 E, MAYFIELD, KY, 42066
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-11-19
Case Closed 1996-11-19
123786337 0452110 1996-06-24 2425 WAYNE SULLIVAN DRIVE, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-06-25
Case Closed 1996-10-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 A03
Issuance Date 1996-08-30
Abatement Due Date 1996-09-06
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1996-08-30
Abatement Due Date 1996-06-25
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 C07 I
Issuance Date 1996-08-30
Abatement Due Date 1996-09-26
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 25
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-08-30
Abatement Due Date 1996-09-26
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 25
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1996-08-30
Abatement Due Date 1996-06-25
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1996-08-30
Abatement Due Date 1996-06-25
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1996-08-30
Abatement Due Date 1996-06-25
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1996-08-30
Abatement Due Date 1996-09-26
Nr Instances 1
Nr Exposed 48
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1996-08-30
Abatement Due Date 1996-10-26
Nr Instances 1
Nr Exposed 25
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 1996-08-30
Abatement Due Date 1996-09-26
Nr Instances 1
Nr Exposed 25
Citation ID 02004
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1996-08-30
Abatement Due Date 1996-06-24
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1996-08-30
Abatement Due Date 1996-09-26
Nr Instances 1
Nr Exposed 8
124607425 0452110 1996-05-07 1835 ST. RT. 80 EAST, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-05-07
Case Closed 1996-05-24
104318738 0452110 1990-04-18 1835 ST. RT. 80 EAST, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-18
Case Closed 1990-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1990-05-04
Abatement Due Date 1990-05-10
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1990-05-04
Abatement Due Date 1990-06-14
Nr Instances 1
Nr Exposed 15
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-05-04
Abatement Due Date 1990-06-14
Nr Instances 1
Nr Exposed 15
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-05-04
Abatement Due Date 1990-06-14
Nr Instances 1
Nr Exposed 15
Citation ID 01005
Citaton Type Other
Standard Cited 200600201
Issuance Date 1990-05-04
Abatement Due Date 1990-05-07
Nr Instances 1
Nr Exposed 15
104304381 0452110 1989-09-06 2425 WAYNE SULLIVAN DRIVE, PADUCAH, KY, 42003
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-09-11
Case Closed 1989-12-01

Related Activity

Type Complaint
Activity Nr 73115586
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 200150301
Issuance Date 1989-11-17
Abatement Due Date 1989-12-01
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 04
104331103 0452110 1989-02-14 2425 WAYNE SULLIVAN DRIVE, PADUCAH, KY, 42003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-14
Case Closed 1989-05-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1989-04-07
Abatement Due Date 1989-04-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1989-04-07
Abatement Due Date 1989-04-26
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1989-04-07
Abatement Due Date 1989-04-26
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F05 IVB
Issuance Date 1989-04-07
Abatement Due Date 1989-04-19
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1989-04-07
Abatement Due Date 1989-04-26
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1989-04-07
Abatement Due Date 1989-04-19
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1989-04-07
Abatement Due Date 1989-04-19
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1989-04-07
Abatement Due Date 1989-04-13
Nr Instances 1
Nr Exposed 2
14793392 0452110 1985-05-24 HWY. L523 W. (PENNWALT CORPORATION, CALVERT CITY, KY, 42029
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1985-05-29
Case Closed 1985-07-24

Related Activity

Type Complaint
Activity Nr 71096465
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1985-07-19
Abatement Due Date 1985-07-24
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1985-07-19
Abatement Due Date 1985-07-24
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State