Search icon

MTD CONSUMER GROUP INC

Company Details

Name: MTD CONSUMER GROUP INC
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 2020 (5 years ago)
Authority Date: 27 May 2020 (5 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 1098249
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Medium (20-99)
Principal Office: 241 COMMERCE WAY, GALLATIN, TN 37066
Place of Formation: OHIO

President

Name Role
ROBERT T. MOLL President

Secretary

Name Role
LAWRENCE G MUSCARELLA Secretary

Vice President

Name Role
JEFFREY C.V. DEUCH Vice President
Paul Caja Vice President

Treasurer

Name Role
MICHAEL GRIFFITH Treasurer

Director

Name Role
ROBERT T. MOLL Director
Jeffrey Deuch Director
Mike Griffith Director

Incorporator

Name Role
KEITH A. VANDERBURG Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
MODERN TRANSMISSION DEVELOPMENT COMPANY Merger

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-14
Principal Office Address Change 2022-06-02
Annual Report 2022-06-02
Registered Agent name/address change 2022-02-23
Articles of Merger 2021-06-23
Annual Report 2021-02-08
Application for Certificate of Authority(Corp) 2020-05-27
Principal Office Address Change 2020-05-07
Annual Report 2020-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313814733 0452110 2012-03-23 2555 BRANDENBURG ROAD, LEITCHFIELD, KY, 42754
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-05-16
Case Closed 2012-05-17

Related Activity

Type Complaint
Activity Nr 207653569
Health Yes
313572653 0452110 2009-10-07 2555 BRANDENBURG RD, LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-10-07
Case Closed 2010-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2009-12-15
Abatement Due Date 2009-10-07
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2009-12-15
Abatement Due Date 2009-10-07
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2009-12-15
Abatement Due Date 2009-12-28
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 2009-12-15
Abatement Due Date 2009-12-28
Nr Instances 1
Nr Exposed 8
Citation ID 02004
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2009-12-15
Abatement Due Date 2009-12-28
Nr Instances 1
Nr Exposed 1
307558858 0452110 2004-05-12 2555 BRANDENBURG RD, LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-14
Case Closed 2004-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 N08
Issuance Date 2004-07-15
Abatement Due Date 2004-07-21
Current Penalty 1625.0
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 200
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2004-07-15
Abatement Due Date 2004-07-21
Nr Instances 2
Nr Exposed 20
302401914 0452110 1998-12-08 2555 BRANDENBURG RD, LEITCHFIELD, KY, 42754
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-12-08
Case Closed 1999-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1998-12-28
Abatement Due Date 1999-01-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
301349387 0452110 1996-10-09 2555 BRANDENBURG RD, LEITCHFIELD, KY, 42754
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-10-14
Case Closed 1997-04-07

Related Activity

Type Complaint
Activity Nr 201841996
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-10-28
Abatement Due Date 1996-11-15
Current Penalty 1500.0
Initial Penalty 2625.0
Contest Date 1996-11-04
Final Order 1997-03-06
Nr Instances 1
Nr Exposed 100
Gravity 05

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 13.06 $3,738,000 $1,250,000 252 61 2014-02-27 Final
KREDA - Kentucky Rural Economic Development Act Inactive 12.14 $1,200,000 $1,200,000 345 65 2008-05-29 Prelim

Sources: Kentucky Secretary of State