Search icon

BUCKHORN MATERIAL HANDLING GROUP INC.

Company Details

Name: BUCKHORN MATERIAL HANDLING GROUP INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 1980 (44 years ago)
Authority Date: 29 Oct 1980 (44 years ago)
Last Annual Report: 20 May 2024 (a year ago)
Organization Number: 0183624
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Small (0-19)
Principal Office: 400 TECHNE CENTER DR. #215, MILFORD, OH 45150
Place of Formation: OHIO

President

Name Role
MICHAEL McGAUGH President

Secretary

Name Role
SUE REILLY Secretary

Officer

Name Role
GRANT FITZ Officer

Treasurer

Name Role
DAN HOEHN Treasurer

Director

Name Role
Michael McGaugh Director
RICHARD P. JOHNSTON Director

Incorporator

Name Role
RICHARD P. JOHNSTON Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
PLASTIC PARTS, INC. Merger
BUCKHORN MATERIAL HANDLING GROUP INC. Old Name
FALKO, INC. Old Name
NESTIER CORPORATION Old Name

Assumed Names

Name Status Expiration Date
BUCKHORN INC. Unknown -

Filings

Name File Date
Annual Report 2024-05-20
Annual Report 2023-06-15
Annual Report 2022-06-30
Annual Report 2021-06-14
Principal Office Address Change 2020-03-30
Annual Report 2020-03-30
Annual Report 2019-04-18
Annual Report 2018-06-26
Annual Report 2017-05-24
Annual Report 2016-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304295744 0452110 2001-08-14 545 PEARCE INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-08-14
Case Closed 2001-08-14
302299474 0452110 1998-10-19 545 PEARCE INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-19
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1998-12-01
Abatement Due Date 1998-12-19
Current Penalty 1125.0
Initial Penalty 1125.0
Contest Date 1998-12-16
Final Order 1999-11-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-12-01
Abatement Due Date 1998-12-19
Current Penalty 4250.0
Initial Penalty 4250.0
Contest Date 1998-12-16
Final Order 1999-11-01
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1998-12-01
Abatement Due Date 1998-12-19
Contest Date 1998-12-16
Final Order 1999-12-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A05 III
Issuance Date 1998-12-01
Abatement Due Date 1998-12-19
Contest Date 1998-12-16
Final Order 1999-11-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1998-12-01
Abatement Due Date 1998-12-19
Contest Date 1998-12-16
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1998-12-01
Abatement Due Date 1998-12-19
Contest Date 1998-12-16
Nr Instances 1
Nr Exposed 2
Gravity 01
123799371 0452110 1994-01-24 545 PEARCE INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1994-02-16
Case Closed 1996-04-10

Related Activity

Type Accident
Activity Nr 361999527

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-02-24
Abatement Due Date 1994-03-22
Current Penalty 1999.0
Initial Penalty 2500.0
Contest Date 1994-03-16
Final Order 1996-04-09
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 1994-02-24
Abatement Due Date 1994-03-22
Current Penalty 1.0
Initial Penalty 375.0
Contest Date 1994-03-16
Final Order 1996-04-09
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 1994-02-24
Abatement Due Date 1994-03-22
Contest Date 1994-03-16
Final Order 1996-04-09
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 1994-02-24
Abatement Due Date 1994-03-22
Contest Date 1994-03-16
Final Order 1996-04-09
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 1994-02-24
Abatement Due Date 1994-03-22
Contest Date 1994-03-16
Final Order 1996-04-09
Nr Instances 1
Nr Exposed 3
115956799 0452110 1991-10-03 6 PEARCE INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-10-03
Case Closed 1992-07-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-10-25
Abatement Due Date 1991-12-09
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1991-10-25
Abatement Due Date 1991-10-31
Nr Instances 1
Nr Exposed 50
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 G01
Issuance Date 1991-10-25
Abatement Due Date 1991-10-31
Nr Instances 1
Nr Exposed 2
18594689 0452110 1986-02-07 #6 PEARLE ROAD, SHELBYVILLE,, KY, 40065
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-02-07
Case Closed 1986-02-07

Related Activity

Type Inspection
Activity Nr 18610139
14805774 0452110 1985-07-02 6 PEARCE RD., SHELBYVILLE, KY, 40065
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-07-31
Case Closed 1985-11-25

Related Activity

Type Complaint
Activity Nr 71098651
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1985-10-24
Abatement Due Date 1985-10-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
18610139 0452110 1985-03-21 #6 PEARCE ROAD, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-21
Case Closed 1989-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1985-05-15
Abatement Due Date 1985-05-20
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1985-06-04
Final Order 1985-09-13
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1985-05-15
Abatement Due Date 1985-05-20
Nr Instances 5
Nr Exposed 50
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1985-05-15
Abatement Due Date 1985-05-20
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1985-05-15
Abatement Due Date 1985-05-24
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1985-05-15
Abatement Due Date 1985-05-20
Nr Instances 1
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1985-05-15
Abatement Due Date 1985-05-20
Nr Instances 2
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1985-05-15
Abatement Due Date 1985-06-25
Nr Instances 1
Nr Exposed 50
Citation ID 02007
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-05-20
Abatement Due Date 1985-05-20
Nr Instances 1
Nr Exposed 10
Citation ID 02008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1985-05-15
Abatement Due Date 1985-05-20
Nr Instances 8
Nr Exposed 7
Citation ID 02009
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1985-05-15
Abatement Due Date 1985-05-20
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State