Search icon

MATSUDA, L.L.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MATSUDA, L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 30 Nov 2001 (24 years ago)
Organization Date: 30 Nov 2001 (24 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

Member

Name Role
George W Chandler Member

Signature

Name Role
GEORGE W CHANDLER Signature

Organizer

Name Role
GEORGE W. CHANDLER Organizer

Registered Agent

Name Role
GEORGE W. CHANDLER Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
M06000006616
State:
FLORIDA
FLORIDA profile:

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

Mines

Mine Information

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

Parties

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

Mine Information

Mine Name:
Brooks Crushed Stone
Mine Type:
Underground
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Smith Mining and Materials
Party Role:
Operator
Start Date:
2005-02-04
Party Name:
Matsuda Incorporated
Party Role:
Operator
Start Date:
2001-01-01
End Date:
2003-02-09
Party Name:
Brooks Crushed Stone
Party Role:
Operator
Start Date:
2003-02-10
End Date:
2005-02-03
Party Name:
Hollis D Smith
Party Role:
Current Controller
Start Date:
2005-02-04
Party Name:
Smith Mining and Materials
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-06-21
Type:
Prog Related
Address:
11601 LOWER RIVER RD, LOUISVILLE, KY, 40272
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-06-26
Type:
Referral
Address:
5700 GRADE LAND, LOUISVILLE, KY, 40202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-06-17
Type:
Referral
Address:
5725 NEW CUT ROAD, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-02-04
Type:
Referral
Address:
5725 NEW CUT ROAD, LOUISVILLE, KY, 40214
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-09-18
Type:
Unprog Rel
Address:
423 WOODLAWN, LOUISVILLE, KY, 40209
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2006-12-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
MATSUDA, L.L.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-06-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KENTUCKY STATE DISTRICT COUNCI
Party Role:
Plaintiff
Party Name:
MATSUDA, L.L.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-05-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
MATSUDA, L.L.C.
Party Role:
Plaintiff
Party Name:
BULLITT COUNTY JOINT PLANNING
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State