Search icon

THE MATTINGLY COMPANY

Company Details

Name: THE MATTINGLY COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 May 1981 (44 years ago)
Organization Date: 01 May 1981 (44 years ago)
Last Annual Report: 16 Jul 1993 (32 years ago)
Organization Number: 0155974
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1032 MAJAUN RD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Common No Par Shares: 1500

Director

Name Role
ALAN KEITH MATTINGLY Director

Incorporator

Name Role
ALAN KEITH MATTINGLY Incorporator

Registered Agent

Name Role
TERRY R. MOON Registered Agent

Filings

Name File Date
Administrative Dissolution 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Statement of Change 1992-05-27
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1986-06-10
Articles of Incorporation 1981-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115945180 0452110 1993-02-03 198 WASHINGTON STREET, GEORGETOWN, KY, 40324
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1993-04-16
Case Closed 1994-11-30

Related Activity

Type Referral
Activity Nr 900173378
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260058 L01
Issuance Date 1993-05-27
Abatement Due Date 1993-06-03
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-05-27
Abatement Due Date 1993-07-15
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-05-27
Abatement Due Date 1993-07-15
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-05-27
Abatement Due Date 1993-07-15
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1993-05-27
Abatement Due Date 1993-07-15
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 20
Gravity 00
18579912 0452110 1986-05-15 HUDSON HOLLOW COMPLEX, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-15
Case Closed 1986-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260900 D
Issuance Date 1986-05-30
Abatement Due Date 1986-05-31
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-05-30
Abatement Due Date 1986-06-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1986-05-30
Abatement Due Date 1986-06-04
Nr Instances 1
Nr Exposed 5
Citation ID 02001A
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1986-05-30
Abatement Due Date 1986-06-04
Nr Instances 1
Nr Exposed 5
Citation ID 02001B
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1986-05-30
Abatement Due Date 1986-06-04
Nr Instances 1
Nr Exposed 5
Citation ID 02001C
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1986-05-30
Abatement Due Date 1986-06-04
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 C04 I
Issuance Date 1986-05-30
Abatement Due Date 1986-06-04
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 D02
Issuance Date 1986-05-30
Abatement Due Date 1986-06-04
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1986-05-30
Abatement Due Date 1986-06-04
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State