Search icon

MOUNTAIN METALS MANUFACTURING CORP

Company Details

Name: MOUNTAIN METALS MANUFACTURING CORP
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 1996 (29 years ago)
Authority Date: 27 Sep 1996 (29 years ago)
Last Annual Report: 05 Apr 2006 (19 years ago)
Organization Number: 0421981
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: % DOUGLAS K. STEELE, 817 NANDINO BLVD., LEXINGTON, KY 40511
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Douglas K Steele Secretary

President

Name Role
C L Baird Jr President

Treasurer

Name Role
Alan Hall Treasurer

Vice President

Name Role
Edward Baird Vice President

Signature

Name Role
ALAN HALL Signature

Assumed Names

Name Status Expiration Date
CENTRAL KENTUCKY WHOLESALE SUPPLY Inactive 2009-01-12
AMBURGEY WHOLESALE SUPPLY Inactive 2008-07-28

Filings

Name File Date
Certificate of Withdrawal 2006-08-22
Annual Report 2006-04-05
Statement of Change 2005-06-06
Annual Report 2005-05-03
Certificate of Assumed Name 2004-01-12
Certificate of Assumed Name 2003-07-28
Annual Report 2003-06-23
Annual Report 2002-05-07
Annual Report 2001-04-05
Annual Report 2000-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312617293 0452110 2009-10-05 160 STEWARTS LANE, DANVILLE, KY, 40422
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-10-05
Case Closed 2009-10-05
308978758 0452110 2005-04-28 817 NANDINO BLVD, LEXINGTON, KY, 40511
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-04-28
Case Closed 2005-04-28
305367559 0452110 2002-10-16 817 NANDINO BLVD, LEXINGTON, KY, 40511
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-10-16
Case Closed 2002-10-16

Sources: Kentucky Secretary of State