Search icon

MID-AMERICA MACHINE, INC.

Company Details

Name: MID-AMERICA MACHINE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 1987 (38 years ago)
Organization Date: 08 Sep 1987 (38 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0233649
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 42082
City: Symsonia
Primary County: Graves County
Principal Office: 878 MINTER ROAD, SYMSONIA, KY 42082
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Paul M Crowell President

Secretary

Name Role
Sandra M Crowell Secretary

Director

Name Role
Sandra M Crowell Director
Paul M Crowell Director
PAUL M. CROWELL Director
SANDRA CROWELL Director

Incorporator

Name Role
SANDRA CROWELL Incorporator

Treasurer

Name Role
Sandra M Crowell Treasurer

Registered Agent

Name Role
PAUL M. CROWELL Registered Agent

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-03-17
Annual Report 2022-03-14
Principal Office Address Change 2021-08-31
Annual Report 2021-08-31
Registered Agent name/address change 2021-08-31
Annual Report 2020-03-19
Annual Report 2019-05-02
Annual Report 2018-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305907040 0452110 2002-11-13 92 PIONEER INDUSTRIAL DRIVE, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-11-13
Case Closed 2003-03-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2003-02-28
Abatement Due Date 2003-03-12
Nr Instances 1
Nr Exposed 30
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 2003-02-28
Abatement Due Date 2003-03-12
Nr Instances 1
Nr Exposed 30
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 2003-02-28
Abatement Due Date 2003-03-12
Nr Instances 1
Nr Exposed 3
302083860 0452110 1998-10-12 92 PIONEER INDUSTRIAL DRIVE, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-12
Case Closed 1999-01-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1998-12-18
Abatement Due Date 1999-01-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 B02 III
Issuance Date 1998-12-18
Abatement Due Date 1999-01-05
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 1998-12-18
Abatement Due Date 1999-01-05
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-12-18
Abatement Due Date 1999-01-05
Nr Instances 1
Nr Exposed 2
Gravity 01
115955247 0452110 1991-12-13 HWY 45, MAYFIELD, KY, 42066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-12-13
Case Closed 1992-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800101
Issuance Date 1992-01-29
Abatement Due Date 1992-02-10
Nr Instances 5
Nr Exposed 24
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-01-29
Abatement Due Date 1992-03-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Nr Exposed 20

Sources: Kentucky Secretary of State