Search icon

MATALCO SHELBYVILLE, LLC

Company Details

Name: MATALCO SHELBYVILLE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Mar 1999 (26 years ago)
Organization Date: 30 Mar 1999 (26 years ago)
Last Annual Report: 18 Apr 2024 (10 months ago)
Managed By: Managers
Organization Number: 0471806
Industry: Primary Metal Industries
Number of Employees: Large (100+)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1100 Brooks Industrial Rd, Shelbyville, KY 40065
Place of Formation: KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MWEXDUYOSTCG04 0471806 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O JEFFREY L. MACKIN, 545 S 3RD STREET, SUITE 310, LOUISVILLE, US-KY, US, 40202
Headquarters 545 South 3rd Street, Suite 310, Louisville, US-KY, US, 40202

Registration details

Registration Date 2012-12-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-12-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0471806

Organizer

Name Role
THOMAS E. RUTLEDGE Organizer

Manager

Name Role
TOM HORTER MATALCO Manager

Registered Agent

Name Role
C T CORPRATION SYSTEM Registered Agent

Former Company Names

Name Action
OHIO VALLEY ALUMINUM COMPANY, LLC Old Name
OHIO VALLEY ALUMINUM COMPANY II, LLC Old Name
OHIO VALLEY ALUMINUM COMPANY, INCORPORATED Merger
OVACO ACQUISITION COMPANY Old Name

Filings

Name File Date
Annual Report 2024-04-18
Amendment 2024-03-27
Annual Report 2023-05-23
Annual Report 2022-08-18
Registered Agent name/address change 2022-02-17
Principal Office Address Change 2022-02-17
Annual Report 2021-06-29
Annual Report 2020-06-23
Annual Report 2019-06-25
Annual Report 2018-06-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313816225 0452110 2011-09-20 1100 BROOKS INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-09-21
Emphasis N: RKNEP
Case Closed 2012-06-05
314601303 0452110 2011-01-28 1100 BROOKS INDUSTRIAL ROAD, SHELBYVILLE, KY, 40065
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-02-28
Case Closed 2011-02-28

Related Activity

Type Referral
Activity Nr 203108139
Safety Yes
312613417 0452110 2009-06-29 1100 BROOKS INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-29
Case Closed 2009-10-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2009-08-11
Abatement Due Date 2009-08-28
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2009-08-11
Abatement Due Date 2009-08-28
Current Penalty 900.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
310662226 0452110 2007-06-19 1100 BROOKS INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-06-19
Case Closed 2007-06-19

Related Activity

Type Complaint
Activity Nr 205285174
Safety Yes
303749410 0452110 2000-12-01 1100 BROOKS INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-12-01
Case Closed 2001-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-01-09
Abatement Due Date 2001-01-29
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 2
Nr Exposed 4
123802084 0452110 1993-06-30 1100 BROOKS INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-07-07
Case Closed 1993-09-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-07-30
Abatement Due Date 1993-09-09
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1993-07-30
Abatement Due Date 1993-09-09
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1993-07-30
Abatement Due Date 1993-09-09
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1993-07-30
Abatement Due Date 1993-09-09
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1993-07-30
Abatement Due Date 1993-09-09
Nr Instances 1
Nr Exposed 45
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1993-07-30
Abatement Due Date 1993-09-09
Nr Instances 1
Nr Exposed 3
Gravity 00
123817108 0452110 1992-06-17 1100 BROOKS INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1992-11-24
Case Closed 1992-12-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1992-12-07
Abatement Due Date 1992-12-11
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 10
Gravity 06
104315148 0452110 1989-12-05 1100 BROOKS INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-12-05
Case Closed 1990-01-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1990-01-05
Abatement Due Date 1990-01-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1990-01-05
Abatement Due Date 1990-01-17
Nr Instances 1
Nr Exposed 1
104281977 0452110 1986-11-06 1100 BROOKS INDUSTRIAL RD, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-07
Case Closed 1987-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1986-11-19
Abatement Due Date 1987-01-24
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-11-19
Abatement Due Date 1987-01-24
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-11-19
Abatement Due Date 1986-12-02
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1986-11-19
Abatement Due Date 1986-11-07
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 1986-11-19
Abatement Due Date 1986-11-07
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1986-11-19
Abatement Due Date 1986-12-02
Nr Instances 2
Nr Exposed 3
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 D06
Issuance Date 1986-11-19
Abatement Due Date 1987-05-01
Nr Instances 1
Nr Exposed 40
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-11-19
Abatement Due Date 1987-05-01
Nr Instances 1
Nr Exposed 40
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-11-19
Abatement Due Date 1987-05-01
Nr Instances 1
Nr Exposed 40

Sources: Kentucky Secretary of State