Search icon

MTM ERECTORS, INC.

Company Details

Name: MTM ERECTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Sep 2002 (23 years ago)
Organization Date: 03 Sep 2002 (23 years ago)
Last Annual Report: 19 Jul 2004 (21 years ago)
Organization Number: 0543728
ZIP code: 40270
City: Louisville, Valley Sta
Primary County: Jefferson County
Principal Office: PO BOX 70962, LOUISVILLE, KY 40270-0962
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
BRIAN T MATTINGLY Registered Agent

Incorporator

Name Role
BRIAN T MATTINGLY Incorporator

Sole Officer

Name Role
Brian T Mattingly Sole Officer

Filings

Name File Date
Administrative Dissolution Return 2005-11-30
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-17
Annual Report 2004-07-19
Annual Report 2003-10-30
Articles of Incorporation 2002-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310102124 0452110 2006-09-01 100 STONECREST RD, SHELBYVILLE, KY, 40065
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-09-01
Case Closed 2006-09-01

Related Activity

Type Inspection
Activity Nr 310102199
310102199 0452110 2006-07-18 100 STONECREST RD, SHELBYVILLE, KY, 40065
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-07-18
Case Closed 2012-12-15

Related Activity

Type Referral
Activity Nr 202691655
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260760 B01
Issuance Date 2006-08-16
Abatement Due Date 2006-07-18
Current Penalty 10000.0
Initial Penalty 10000.0
Contest Date 2006-08-31
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-08-16
Abatement Due Date 2006-07-18
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2006-08-31
Nr Instances 1
Nr Exposed 2
309579308 0452110 2006-03-01 2011 FRANKFORT AVE, LOUISVILLE, KY, 40206
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-03-01
Case Closed 2006-03-01

Related Activity

Type Inspection
Activity Nr 308396456
308396456 0452110 2005-03-18 2011 FRANKFORT AVE, LOUISVILLE, KY, 40206
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-03-18
Case Closed 2006-03-07

Related Activity

Type Inspection
Activity Nr 307080804

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260760 A01
Issuance Date 2005-06-23
Abatement Due Date 2005-06-29
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 7
Citation ID 02001
Citaton Type Serious
Standard Cited 19260351 B03
Issuance Date 2005-06-23
Abatement Due Date 2005-06-29
Current Penalty 375.0
Initial Penalty 625.0
Nr Instances 3
Nr Exposed 7
307079152 0452110 2004-02-19 WEST RIDGE PLAZA, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-02-19
Case Closed 2004-10-14

Related Activity

Type Referral
Activity Nr 202370391
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2004-04-08
Abatement Due Date 2004-04-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-04-08
Abatement Due Date 2004-04-14
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2004-04-08
Abatement Due Date 2004-04-14
Nr Instances 1
Nr Exposed 4
305364127 0452110 2003-09-08 1 AUDUBON PLAZA DRIVE, LOUISVILLE, KY, 40217
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-09-08
Case Closed 2004-05-25

Related Activity

Type Inspection
Activity Nr 306521238

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 2003-12-16
Abatement Due Date 2003-09-08
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A10
Issuance Date 2003-12-16
Abatement Due Date 2003-09-08
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 2003-12-16
Abatement Due Date 2003-12-22
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State