Search icon

ADAM MATTHEWS, INC.

Company Details

Name: ADAM MATTHEWS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Sep 1983 (42 years ago)
Organization Date: 12 Sep 1983 (42 years ago)
Last Annual Report: 18 Apr 2019 (6 years ago)
Organization Number: 0181579
Principal Office: 2104 PLANTSIDE DR., LOUISVILLE, KY 402991924
Place of Formation: KENTUCKY
Common No Par Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADAM MATTHEWS, INC. 401(K) PROFIT SHARING PLAN 2014 611037022 2015-02-02 ADAM MATTHEWS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311800
Sponsor’s telephone number 5024992253
Plan sponsor’s address 2104 PLANTSIDE DRIVE, LOUISVILLE, KY, 402991924

Signature of

Role Plan administrator
Date 2015-02-02
Name of individual signing ADAM BURKLE
Valid signature Filed with authorized/valid electronic signature
ADAM MATTHEWS, INC. 401(K) PROFIT SHARING PLAN 2013 611037022 2014-05-06 ADAM MATTHEWS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311800
Sponsor’s telephone number 5024992253
Plan sponsor’s address 2104 PLANTSIDE DRIVE, LOUISVILLE, KY, 402991924

Signature of

Role Plan administrator
Date 2014-05-02
Name of individual signing ADAM BURCKLE
Valid signature Filed with authorized/valid electronic signature
ADAM MATTHEWS, INC. ADAM MATTHEWS, INC. 401(K) PROFIT SHARING PLAN 2012 611037022 2013-07-29 ADAM MATTHEWS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311800
Sponsor’s telephone number 5024992253
Plan sponsor’s address 2104 PLANTSIDE DRIVE, LOUISVILLE, KY, 402991924

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing ADAM BURKLE
Valid signature Filed with authorized/valid electronic signature
ADAM MATTHEWS, INC. 401(K) PROFIT SHARING PLAN 2011 611037022 2012-08-13 ADAM MATTHEWS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311800
Sponsor’s telephone number 5024992253
Plan sponsor’s address 2104 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 611037022
Plan administrator’s name ADAM MATTHEWS, INC.
Plan administrator’s address 2104 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024992253

Signature of

Role Plan administrator
Date 2012-08-13
Name of individual signing ADAM BURCKLE
Valid signature Filed with authorized/valid electronic signature
ADAM MATTHEWS, INC. 401(K) PROFIT SHARING PLAN 2010 611037022 2011-07-27 ADAM MATTHEWS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311800
Sponsor’s telephone number 5024992253
Plan sponsor’s address 2104 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 611037022
Plan administrator’s name ADAM MATTHEWS, INC.
Plan administrator’s address 2104 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024992253

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing ADAM BURCKLE
Valid signature Filed with authorized/valid electronic signature
ADAM MATTHEWS, INC. 401(K) PROFIT SHARING PLAN 2010 611037022 2011-07-27 ADAM MATTHEWS, INC. 16
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311800
Sponsor’s telephone number 5024992253
Plan sponsor’s address 2104 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 611037022
Plan administrator’s name ADAM MATTHEWS, INC.
Plan administrator’s address 2104 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024992253

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing ADAM BURCKLE
Valid signature Filed with incorrect/unrecognized electronic signature
ADAM MATTHEWS, INC. 401(K) PROFIT SHARING PLAN 2010 611037022 2011-07-27 ADAM MATTHEWS, INC. 16
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311800
Sponsor’s telephone number 5024992253
Plan sponsor’s address 2104 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 611037022
Plan administrator’s name ADAM MATTHEWS, INC.
Plan administrator’s address 2104 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024992253
ADAM MATTHEWS, INC. 401(K) PROFIT SHARING PLAN 2009 611037022 2010-07-21 ADAM MATTHEWS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 311800
Sponsor’s telephone number 5024992253
Plan sponsor’s address 2104 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 611037022
Plan administrator’s name ADAM MATTHEWS, INC.
Plan administrator’s address 2104 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Administrator’s telephone number 5024992253

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing ADAM BURCKLE
Valid signature Filed with authorized/valid electronic signature

Sole Officer

Name Role
Adam Burckle Sole Officer

Director

Name Role
ADAM BURCKLE Director

Registered Agent

Name Role
ADAM BURCKLE Registered Agent

Incorporator

Name Role
ADAM BURCKLE Incorporator

Filings

Name File Date
Dissolution 2020-04-28
Annual Report 2019-04-18
Annual Report 2018-04-20
Annual Report 2017-05-04
Annual Report 2016-03-18
Annual Report 2015-04-09
Annual Report 2014-05-19
Annual Report 2013-01-09
Annual Report 2012-02-10
Annual Report 2011-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316530856 0452110 2012-12-06 2104 PLANTSIDE DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-12-17
Case Closed 2013-02-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100101
Issuance Date 2012-12-20
Abatement Due Date 2013-01-29
Nr Instances 1
Nr Exposed 16
Gravity 01
312618705 0452110 2009-10-13 2104 PLANTSIDE DR, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-10-13
Case Closed 2010-02-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2010-01-11
Abatement Due Date 2010-02-12
Nr Instances 1
Nr Exposed 17
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2010-01-11
Abatement Due Date 2009-10-13
Nr Instances 1
Nr Exposed 17
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2010-01-11
Abatement Due Date 2010-02-12
Nr Instances 1
Nr Exposed 1
307083634 0452110 2004-04-13 2104 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-04-13
Case Closed 2004-06-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 M12 I
Issuance Date 2004-05-26
Abatement Due Date 2004-06-15
Nr Instances 1
Nr Exposed 2
301359006 0452110 1996-12-10 2104 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-12-10
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1997-01-09
Abatement Due Date 1997-01-13
Current Penalty 500.0
Initial Penalty 750.0
Contest Date 1997-01-30
Final Order 1997-09-17
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1997-01-09
Abatement Due Date 1997-01-27
Current Penalty 500.0
Initial Penalty 750.0
Contest Date 1997-01-30
Final Order 1997-09-17
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1997-01-09
Abatement Due Date 1997-01-27
Contest Date 1997-01-30
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1997-01-09
Abatement Due Date 1997-01-27
Contest Date 1997-01-30
Final Order 1997-09-17
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1997-01-09
Abatement Due Date 1997-01-27
Contest Date 1997-01-30
Final Order 1997-09-17
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-01-09
Abatement Due Date 1997-01-27
Contest Date 1997-01-30
Nr Instances 1
Nr Exposed 10
Gravity 02
115956856 0452110 1991-11-26 2104 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-11-26
Case Closed 1991-11-26

Related Activity

Type Inspection
Activity Nr 115956609
115956609 0452110 1991-05-31 2104 PLANTSIDE DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-31
Case Closed 1991-12-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1991-06-21
Abatement Due Date 1991-07-18
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1991-06-21
Abatement Due Date 1991-07-18
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-06-21
Abatement Due Date 1991-08-01
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1991-06-21
Abatement Due Date 1991-07-03
Nr Instances 1
Nr Exposed 9

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900673 Insurance 2019-09-19 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-09-19
Termination Date 2020-11-09
Date Issue Joined 2019-09-20
Section 1441
Sub Section IN
Status Terminated

Parties

Name ADAM MATTHEWS, INC.
Role Plaintiff
Name CINCINNATI CASUALTY COMPANY
Role Defendant

Sources: Kentucky Secretary of State