Search icon

MID-AMERICA HOMES, INC.

Company Details

Name: MID-AMERICA HOMES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 1993 (31 years ago)
Organization Date: 29 Dec 1993 (31 years ago)
Last Annual Report: 09 Sep 1997 (28 years ago)
Organization Number: 0324706
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: U.S. HIGHWAY 68, P.O. BOX 707, BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 250000

Registered Agent

Name Role
E. FREDERICK STRAUB, JR. Registered Agent

Director

Name Role
RANDY TRAVIS Director
GARY F. BYERS Director
MICHAEL BYERS Director
MIKE DUNSTON Director
GREG HAYES Director

Incorporator

Name Role
GARY F. BYERS Incorporator

Filings

Name File Date
Administrative Dissolution 1998-11-03
Amendment 1997-10-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Amendment 1996-03-27
Annual Report 1995-07-01
Annual Report 1994-03-28
Articles of Incorporation 1993-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123807703 0452110 1996-05-21 200 VENTURE LANE, BENTON, KY, 42025
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1996-08-05
Case Closed 1996-08-12

Related Activity

Type Referral
Activity Nr 902101765
Health Yes
124608779 0452110 1996-04-02 200 VENTURE LANE, BENTON, KY, 42025
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-04-02
Case Closed 1996-04-09
124607185 0452110 1996-02-23 200 VENTURE LANE, BENTON, KY, 42025
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-02-26
Case Closed 1996-05-09

Related Activity

Type Complaint
Activity Nr 77722882
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1996-03-29
Abatement Due Date 1996-04-10
Contest Date 1996-04-15
Final Order 1996-05-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1996-03-29
Abatement Due Date 1996-04-24
Contest Date 1996-04-15
Final Order 1996-05-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1996-03-29
Abatement Due Date 1996-04-24
Contest Date 1996-04-15
Final Order 1996-05-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1996-03-29
Abatement Due Date 1996-04-24
Contest Date 1996-04-15
Final Order 1996-05-09
Nr Instances 1
Nr Exposed 2
Gravity 01

Sources: Kentucky Secretary of State