Search icon

M.S.I., INC.

Company Details

Name: M.S.I., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Mar 1988 (37 years ago)
Organization Date: 28 Mar 1988 (37 years ago)
Last Annual Report: 30 Jun 2005 (20 years ago)
Organization Number: 0241875
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7150 DISTRIBUTION DRIVE, LOUISVILLE, KY 40258-2825
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Dennis R Bradley President

Registered Agent

Name Role
DENNIS R. BRADLEY Registered Agent

Vice President

Name Role
David L Taylor Vice President

Secretary

Name Role
David L Taylor Secretary

Treasurer

Name Role
David L Taylor Treasurer

Director

Name Role
DENNIS BRADLEY Director
DAVID TAYLOR Director
MIKE KENNEDY Director

Incorporator

Name Role
LAWRENCE J. PHILLIPS Incorporator

Assumed Names

Name Status Expiration Date
ABC MACHINE & TOOL CO. Inactive 2008-07-15

Filings

Name File Date
Administrative Dissolution Return 2006-12-11
Administrative Dissolution 2006-11-02
Annual Report 2005-06-30
Annual Report 2003-08-07
Name Renewal 2003-05-05
Annual Report 2002-07-30
Annual Report 2001-07-03
Annual Report 2000-06-22
Annual Report 1999-07-19
Annual Report 1998-07-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115941858 0452110 1992-11-17 201 TERRY BLVD., HILLVIEW, KY, 40229
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-11-18
Case Closed 1993-01-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-12-23
Abatement Due Date 1993-01-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1992-12-23
Abatement Due Date 1993-02-01
Current Penalty 725.0
Initial Penalty 725.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1992-12-23
Abatement Due Date 1993-01-18
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1992-12-23
Abatement Due Date 1993-01-18
Nr Instances 1
Nr Exposed 8
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1992-12-23
Abatement Due Date 1993-01-18
Nr Instances 1
Nr Exposed 14
Gravity 00
115939837 0452110 1992-06-05 5001 FERN VALLEY ROAD, LOUISVILLE, KY, 40228
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-06-05
Case Closed 1992-06-08

Sources: Kentucky Secretary of State