Search icon

MTN CONSTRUCTION , INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MTN CONSTRUCTION , INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Nov 1992 (33 years ago)
Organization Date: 12 Nov 1992 (33 years ago)
Last Annual Report: 29 Mar 2011 (14 years ago)
Organization Number: 0307420
ZIP code: 40229
City: Louisville, Okolona
Primary County: Jefferson County
Principal Office: 10310 BARRICKS RD., LOUISVILLE, KY 40229
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Lisa L. Nutt President

Director

Name Role
MICHAEL T. NUTT Director

Incorporator

Name Role
MICHAEL T. NUTT Incorporator

Registered Agent

Name Role
LISA LYNN NUTT Registered Agent

Vice President

Name Role
Michael T Nutt Vice President

Former Company Names

Name Action
MICHAEL T. NUTT CONSTRUCTION, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-03-29
Annual Report 2010-10-29
Annual Report 2009-10-29
Registered Agent name/address change 2009-04-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-08
Type:
Unprog Rel
Address:
4000 KRESGE WAY, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-06-05
Type:
FollowUp
Address:
7017 GRADE LN, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-03-07
Type:
Referral
Address:
7017 GRADE LN, LOUISVILLE, KY, 40219
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2011-01-05
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
GREAT AMERICAN INSURANCE COMPA
Party Role:
Plaintiff
Party Name:
MTN CONSTRUCTION , INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State