Search icon

MASTER MECHANICAL INSULATION, INC.

Company Details

Name: MASTER MECHANICAL INSULATION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 1987 (38 years ago)
Authority Date: 20 Jul 1987 (38 years ago)
Last Annual Report: 15 Mar 2010 (15 years ago)
Organization Number: 0231711
Principal Office: 10343 SAM HOUSTON PARK DR., SUITE 200, HOUSTON, TX 77064
Place of Formation: WEST VIRGINIA

CEO

Name Role
Darryl G. Schimeck CEO

CFO

Name Role
Heidi C. Blakeway-Phillips CFO

President

Name Role
Thomas L. Burcham President

Vice President

Name Role
Richard J. Meckstroth Vice President

Secretary

Name Role
Sharon K. Brown Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
M. Thi Tran Assistant Secretary

Director

Name Role
Jeffery G. Davis Director
Lance L. Hirt Director
Andrew S. Weinberg Director
THOMAS L. BURCHAM Director
RICHARD J. MECKSTROTH Director

Incorporator

Name Role
JOHN SEATON TAYLOR Incorporator

Filings

Name File Date
App. for Certificate of Withdrawal 2011-01-13
Principal Office Address Change 2010-03-25
Annual Report 2010-03-15
Registered Agent name/address change 2010-02-04
Registered Agent name/address change 2009-05-13
Annual Report 2009-04-08
Annual Report 2008-03-27
Annual Report 2007-03-19
Annual Report 2006-05-10
Annual Report 2005-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115940306 0452110 1991-12-17 U. S. 23, LOUISA, KY, 41230
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1992-04-20
Case Closed 1996-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-04-21
Abatement Due Date 1992-04-24
Initial Penalty 420.0
Contest Date 1992-05-01
Final Order 1994-02-14
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260058 E01
Issuance Date 1992-04-21
Abatement Due Date 1992-04-24
Initial Penalty 560.0
Contest Date 1992-05-01
Final Order 1994-02-14
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260058 E06 I
Issuance Date 1992-04-21
Abatement Due Date 1992-04-24
Current Penalty 560.0
Initial Penalty 560.0
Contest Date 1992-05-01
Final Order 1994-02-14
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260058 F02 I
Issuance Date 1992-04-21
Abatement Due Date 1992-04-24
Initial Penalty 560.0
Contest Date 1992-05-01
Final Order 1994-02-14
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260058 H02 I
Issuance Date 1992-04-21
Abatement Due Date 1992-04-24
Initial Penalty 560.0
Contest Date 1992-05-01
Final Order 1994-02-14
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260058 H03 I
Issuance Date 1992-04-21
Abatement Due Date 1992-04-24
Initial Penalty 560.0
Contest Date 1992-05-01
Final Order 1994-02-14
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260058 H04 II
Issuance Date 1992-04-21
Abatement Due Date 1992-04-24
Initial Penalty 560.0
Contest Date 1992-05-01
Final Order 1994-02-14
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260058 L02
Issuance Date 1992-04-21
Abatement Due Date 1992-04-24
Initial Penalty 560.0
Contest Date 1992-05-01
Final Order 1994-02-14
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260058 M01 I
Issuance Date 1992-04-21
Abatement Due Date 1992-04-24
Initial Penalty 560.0
Contest Date 1992-05-01
Final Order 1994-02-14
Nr Instances 1
Nr Exposed 2
Gravity 10
104309133 0452110 1989-10-17 U. S. 23, LOUISA, KY, 41230
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1990-01-30
Case Closed 1990-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260058 F01 III
Issuance Date 1990-02-07
Abatement Due Date 1990-02-10
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1990-02-07
Abatement Due Date 1990-02-20
Nr Instances 1
Nr Exposed 150
Gravity 00
2774784 0452110 1988-05-19 U. S. 23, LOUISA, KY, 41230
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1988-05-19
Case Closed 1988-06-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260058 N02 IIE
Issuance Date 1988-06-13
Abatement Due Date 1988-06-16
Nr Instances 1
Nr Exposed 60
Citation ID 01002
Citaton Type Other
Standard Cited 19260058 N02 IIF
Issuance Date 1988-06-13
Abatement Due Date 1988-06-16
Nr Instances 1
Nr Exposed 60
18595843 0452110 1987-09-29 U. S. 23, LOUISA, KY, 41230
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-09-29
Case Closed 1988-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260058 E06 III
Issuance Date 1987-12-22
Abatement Due Date 1987-12-29
Nr Instances 1
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 19260058 J02 I
Issuance Date 1987-12-22
Abatement Due Date 1987-12-29
Nr Instances 1
Nr Exposed 15

Sources: Kentucky Secretary of State