Search icon

MATSUDA, L.L.C.

Company Details

Name: MATSUDA, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 30 Nov 2001 (23 years ago)
Organization Date: 30 Nov 2001 (23 years ago)
Last Annual Report: 14 Mar 2006 (19 years ago)
Managed By: Managers
Organization Number: 0526253
ZIP code: 40109
City: Brooks
Primary County: Bullitt County
Principal Office: 3201 CORAL RIDGE RD., BROOKS, KY 40109
Place of Formation: KENTUCKY

Director

Name Role
G. W. CHANDLER Director
PAUL A. FAULKNER Director
L. R. WILSON Director
GRANT HAMLIN Director

Treasurer

Name Role
Michael C. Wilbert Treasurer

Secretary

Name Role
Michael C Wilbert Secretary

President

Name Role
G W Chandler President

Incorporator

Name Role
G. W. CHANDLER Incorporator

Registered Agent

Name Role
GEORGE W. CHANDLER Registered Agent

Former Company Names

Name Action
KAT CONTRACTING, INCORPORATED Merger
BULLITT COUNTY MINING, INC. Merger
MATSUDA, INC. Old Name
MATSUDA BRIDGE, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 2007-12-05
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-20
Annual Report 2006-03-14
Annual Report 2005-04-05
Annual Report 2003-08-15
Annual Report 2002-11-06
Articles of Merger 2001-12-28
Articles of Organization 2001-11-30
Amendment 2001-11-30

Mines

Mine Name Type Status Primary Sic
BROOKS CRUSHED STONE SURFACE Surface Abandoned Crushed, Broken Limestone NEC

Parties

Name Matsuda Inc
Role Operator
Start Date 2001-09-01
Name G W Chandler
Role Current Controller
Start Date 2001-09-01
Name Matsuda Inc
Role Current Operator

Inspections

Start Date 2002-03-13
End Date 2002-03-13
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 1
Start Date 2002-02-01
End Date 2002-02-01
Activity MISCELLANEOUS INSPECTION/INVESTIGATION
Number Inspectors 0
Total Hours 0
Start Date 2001-10-03
End Date 2001-10-04
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 6
Start Date 2001-09-13
End Date 2001-09-14
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 11

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 620
Avg. Annual Empl. 1
Avg. Employee Hours 620
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2002
Annual Hours 640
Avg. Annual Empl. 1
Avg. Employee Hours 640

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307561985 0452110 2004-06-21 11601 LOWER RIVER RD, LOUISVILLE, KY, 40272
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-21
Case Closed 2004-06-21

Related Activity

Type Inspection
Activity Nr 307561951
306517418 0452110 2003-06-26 5700 GRADE LAND, LOUISVILLE, KY, 40202
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-06-26
Case Closed 2003-06-26

Related Activity

Type Referral
Activity Nr 202368916
Safety Yes
305913196 0452110 2003-06-17 5725 NEW CUT ROAD, LOUISVILLE, KY, 40214
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-06-17
Case Closed 2003-08-22

Related Activity

Type Referral
Activity Nr 202368866
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260651 B03
Issuance Date 2003-06-30
Abatement Due Date 2003-06-17
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
305363715 0452110 2003-02-04 5725 NEW CUT ROAD, LOUISVILLE, KY, 40214
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-02-04
Case Closed 2003-03-21

Related Activity

Type Referral
Activity Nr 202368296
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 B03
Issuance Date 2003-03-03
Abatement Due Date 2003-04-18
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
301744322 0452110 1997-09-18 423 WOODLAWN, LOUISVILLE, KY, 40209
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1998-03-16
Case Closed 1998-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1998-03-17
Abatement Due Date 1998-04-03
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 K09 VI
Issuance Date 1998-03-17
Abatement Due Date 1998-03-27
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261118 O01 I
Issuance Date 1998-03-17
Abatement Due Date 1998-03-27
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1998-03-17
Abatement Due Date 1998-05-22
Current Penalty 875.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261101 K09 VI
Issuance Date 1998-03-17
Abatement Due Date 1998-05-22
Nr Instances 1
Nr Exposed 8
Citation ID 01004C
Citaton Type Serious
Standard Cited 19261118 O01 I
Issuance Date 1998-03-17
Abatement Due Date 1998-05-22
Nr Instances 1
Nr Exposed 8
115952582 0452110 1992-04-17 1102 SOUTH PARK RD, LOUISVILLE, KY, 40211
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1992-04-23
Case Closed 1992-06-16

Related Activity

Type Accident
Activity Nr 360206346

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1992-05-05
Abatement Due Date 1992-06-05
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1992-05-05
Abatement Due Date 1992-06-05
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 6
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K I
Issuance Date 1992-05-05
Abatement Due Date 1992-06-05
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1992-05-05
Abatement Due Date 1992-05-11
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1992-05-05
Abatement Due Date 1992-05-11
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1992-05-05
Abatement Due Date 1992-06-05
Nr Instances 1
Nr Exposed 6
Gravity 00

Sources: Kentucky Secretary of State