Search icon

MIDWAY TOOL & DIE, INC.

Company Details

Name: MIDWAY TOOL & DIE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Dec 1984 (40 years ago)
Organization Date: 07 Dec 1984 (40 years ago)
Last Annual Report: 02 Jul 1997 (28 years ago)
Organization Number: 0196141
ZIP code: 42406
City: Corydon
Primary County: Henderson County
Principal Office: RT. 1, BOX 175, CORYDON, KY 42406
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
HOSEA R. SMITH, JR. Registered Agent

Director

Name Role
HOSEA R. SMITH, JR. Director

Incorporator

Name Role
HOSEA R. SMITH, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-13
Annual Report 1991-07-01
Administrative Dissolution 1989-11-10
Annual Report 1988-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18597237 0452110 1986-07-28 HWY. 145 SOUTH, CORYDON, KY, 42406
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-28
Case Closed 1987-03-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1986-08-19
Abatement Due Date 1986-08-25
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1986-08-19
Abatement Due Date 1986-08-29
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-08-19
Abatement Due Date 1986-09-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1986-08-19
Abatement Due Date 1986-09-08
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1986-08-19
Abatement Due Date 1986-08-25
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 3
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1986-08-19
Abatement Due Date 1986-09-29
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-08-19
Abatement Due Date 1986-08-29
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F03 I
Issuance Date 1986-08-19
Abatement Due Date 1986-08-25
Nr Instances 1
Nr Exposed 1
Citation ID 02004A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-08-19
Abatement Due Date 1986-08-29
Nr Instances 1
Nr Exposed 1
Citation ID 02004B
Citaton Type Other
Standard Cited 19101200 F04
Issuance Date 1986-08-19
Abatement Due Date 1986-08-29
Nr Instances 1
Nr Exposed 1
Citation ID 02004C
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1986-08-19
Abatement Due Date 1986-08-29
Nr Instances 1
Nr Exposed 1
Citation ID 02004D
Citaton Type Other
Standard Cited 19101200 G10
Issuance Date 1986-08-19
Abatement Due Date 1986-08-29
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 201800101
Issuance Date 1986-08-19
Abatement Due Date 1986-09-29
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State