Search icon

MAGNUM MOLD AND TOOL CORPORATION

Company Details

Name: MAGNUM MOLD AND TOOL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Nov 1982 (42 years ago)
Organization Date: 19 Nov 1982 (42 years ago)
Last Annual Report: 17 Aug 1995 (30 years ago)
Organization Number: 0172248
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1520 ROWAN ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
JOSEPH PATRICK MATTINGLY Director
JAMES GREGORY WILSON Director

Incorporator

Name Role
JOSEPH PATRICK MATTINGLY Incorporator
JAMES GREGORY WILSON Incorporator

Registered Agent

Name Role
JOSEPH PATRICK MATTINGLY Registered Agent

Filings

Name File Date
Administrative Dissolution Return 1996-11-07
Administrative Dissolution 1996-11-07
Sixty Day Notice Return 1996-09-01
Sixty Day Notice Return 1996-09-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1994-02-07
Annual Report 1993-03-26
Annual Report 1992-07-01
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104285077 0452110 1986-05-29 ROUTE 5, CHAPEZE LANE & HIGHWAY 245, CLERMONT, KY, 40110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-29
Case Closed 1986-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1986-07-07
Abatement Due Date 1986-08-14
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1986-07-07
Abatement Due Date 1986-07-17
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-07-07
Abatement Due Date 1986-07-17
Nr Instances 1
Nr Exposed 8
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-07-07
Abatement Due Date 1986-07-17
Nr Instances 1
Nr Exposed 8
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-07-07
Abatement Due Date 1986-07-17
Nr Instances 10
Nr Exposed 9
Citation ID 01006
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-07-07
Abatement Due Date 1986-07-11
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State