Search icon

MCCONATHY CONSTRUCTION COMPANY, INC.

Company Details

Name: MCCONATHY CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Mar 1974 (51 years ago)
Organization Date: 15 Mar 1974 (51 years ago)
Last Annual Report: 29 Jun 2005 (20 years ago)
Organization Number: 0034389
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 4373 TODDS RD., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Jane D McConathy Secretary

President

Name Role
Patrick J McConathy President

Director

Name Role
JAMES MCCONATHY Director
VIRGINIA MCCONATHY Director

Incorporator

Name Role
JAMES MCCONATHY Incorporator
VIRGINIA MCCONATHY Incorporator

Registered Agent

Name Role
PATRICK J. MCCONATHY Registered Agent

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-06-29
Annual Report 2003-08-25
Annual Report 2002-04-10
Annual Report 2001-06-28
Annual Report 2000-06-29
Annual Report 1999-06-21
Annual Report 1998-10-16
Annual Report 1997-07-01
Reinstatement 1996-09-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306517749 0452110 2003-06-27 1012 TANBARK RD, LEXINGTON, KY, 40515
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2003-07-10
Case Closed 2003-07-10

Related Activity

Type Accident
Activity Nr 101866820

Sources: Kentucky Secretary of State