Search icon

MIDWEST THREADED PRODUCTS, INC.

Company Details

Name: MIDWEST THREADED PRODUCTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Oct 1994 (31 years ago)
Organization Date: 07 Oct 1994 (31 years ago)
Last Annual Report: 13 Jul 1998 (27 years ago)
Organization Number: 0336871
ZIP code: 40231
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 32576, 4102 BISHOP LN., LOUISVILLE, KY 40231
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
James B Badgett President

Chairman

Name Role
Richard Ware Chairman

Incorporator

Name Role
DONNA L. O'BRYAN Incorporator

Registered Agent

Name Role
JAMES B. BADGETT Registered Agent

Former Company Names

Name Action
WARE REALTY COMPANY Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-08-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-08-23
Annual Report 1995-07-01
Amendment 1995-02-01
Articles of Incorporation 1994-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303750673 0452110 2000-12-06 4102 BISHOP LANE, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2000-12-06
Case Closed 2000-12-06
124614314 0452110 1996-02-08 4102 BISHOP LANE, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-02-08
Case Closed 1996-02-08
2776995 0452110 1988-01-15 4102 BISHOP LANE, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-15
Case Closed 1988-02-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1988-01-28
Abatement Due Date 1988-02-02
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1988-01-28
Abatement Due Date 1988-02-02
Nr Instances 1
Nr Exposed 1
104270558 0452110 1986-12-09 4102 BISHOP LANE, LOUISVILLE, KY, 40218
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-12-09
Case Closed 1986-12-15

Related Activity

Type Inspection
Activity Nr 104277553
104277553 0452110 1986-09-05 4102 BISHOP LANE, LOUISVILLE, KY, 40218
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-09-05
Case Closed 1986-11-13

Related Activity

Type Complaint
Activity Nr 70264999
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1986-09-22
Abatement Due Date 1986-10-10
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 4
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1986-09-22
Abatement Due Date 1986-10-02
Nr Instances 4
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1986-09-22
Abatement Due Date 1986-10-02
Nr Instances 3
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1986-09-22
Abatement Due Date 1986-10-10
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 G
Issuance Date 1986-09-22
Abatement Due Date 1986-09-25
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State