Search icon

MONARCH HARDWARE AND MANUFACTURING COMPANY, INC.

Company Details

Name: MONARCH HARDWARE AND MANUFACTURING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Feb 1988 (37 years ago)
Organization Date: 26 Feb 1988 (37 years ago)
Last Annual Report: 09 Apr 1998 (27 years ago)
Organization Number: 0240626
ZIP code: 40165
City: Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ...
Primary County: Bullitt County
Principal Office: 162 S BUCKMAN ST, P O BOX 159, SHEPHERDSVILLE, KY 40165
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Ashley Rolfe Vice President

President

Name Role
W G Porter President

Secretary

Name Role
R Scott Terry Secretary

Treasurer

Name Role
R Scott Terry Treasurer

Director

Name Role
ROBERT P. ROSS Director

Incorporator

Name Role
ROBERT P. ROSS Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-04-29
Statement of Change 1998-04-28
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
Statement of Change 1992-08-24
Annual Report 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303754923 0452110 2001-03-12 752 BUCKMAN ST, SHEPHERDSVILLE, KY, 40165
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-12
Case Closed 2001-03-12
112337795 0452110 1990-12-05 752 BUCKMAN ST, SHEPHERDSVILLE, KY, 40165
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-01-28
Case Closed 1991-03-27

Related Activity

Type Complaint
Activity Nr 73107385
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 G02
Issuance Date 1991-03-20
Abatement Due Date 1991-04-08
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100151 D
Issuance Date 1991-03-20
Abatement Due Date 1991-04-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 C08
Issuance Date 1991-03-20
Abatement Due Date 1991-03-23
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1991-03-20
Abatement Due Date 1991-03-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1991-03-02
Abatement Due Date 1991-04-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
18583013 0452110 1987-12-17 752 BUCKMAN ST, SHEPHERDSVILLE, KY, 40165
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-17
Case Closed 1988-02-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 D05
Issuance Date 1988-01-06
Abatement Due Date 1988-01-15
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 D06 I
Issuance Date 1988-01-06
Abatement Due Date 1988-01-15
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1988-01-06
Abatement Due Date 1988-01-15
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1988-01-06
Abatement Due Date 1988-01-15
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1988-01-06
Abatement Due Date 1988-01-22
Nr Instances 2
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1988-01-06
Abatement Due Date 1988-02-12
Nr Instances 1
Nr Exposed 55
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1988-01-06
Abatement Due Date 1988-01-15
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1988-01-06
Abatement Due Date 1988-01-15
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01I
Issuance Date 1988-01-06
Abatement Due Date 1988-01-22
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-01-06
Abatement Due Date 1988-01-11
Nr Instances 1
Nr Exposed 55
Citation ID 02007
Citaton Type Other
Standard Cited 201800101
Issuance Date 1988-01-06
Abatement Due Date 1988-01-11
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State