Search icon

MTN CONSTRUCTION , INC.

Company Details

Name: MTN CONSTRUCTION , INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Nov 1992 (32 years ago)
Organization Date: 12 Nov 1992 (32 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
Principal Office Address Change 2009-04-23
Annual Report 2008-03-19
Annual Report 2007-03-14
Annual Report 2006-06-01
Annual Report 2005-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310122403 0452110 2006-11-08 4000 KRESGE WAY, LOUISVILLE, KY, 40207
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-11-08
Case Closed 2007-10-17

Related Activity

Type Inspection
Activity Nr 310122387

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2007-03-09
Abatement Due Date 2007-03-15
Current Penalty 750.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2007-03-09
Abatement Due Date 2007-03-15
Current Penalty 750.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2007-03-09
Abatement Due Date 2007-03-15
Current Penalty 750.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2007-03-09
Abatement Due Date 2007-03-15
Current Penalty 750.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
310102231 0452110 2006-06-05 7017 GRADE LN, LOUISVILLE, KY, 40219
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-06-05
Case Closed 2006-06-05

Related Activity

Type Inspection
Activity Nr 309584381
309584381 0452110 2006-03-07 7017 GRADE LN, LOUISVILLE, KY, 40219
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-03-07
Case Closed 2006-08-23

Related Activity

Type Referral
Activity Nr 202689600
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-05-25
Abatement Due Date 2006-06-01
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2006-06-07
Final Order 2006-08-01
Nr Instances 1
Nr Exposed 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100007 Other Contract Actions 2011-01-05 default
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2011-01-05
Termination Date 2011-05-10
Section 1332
Sub Section BC
Status Terminated

Parties

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

Sources: Kentucky Secretary of State