Search icon

MIDSTATES CONSTRUCTION, INC.

Headquarter

Company Details

Name: MIDSTATES CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 1972 (52 years ago)
Organization Date: 31 Oct 1972 (52 years ago)
Last Annual Report: 07 Aug 2024 (7 months ago)
Organization Number: 0035488
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 730 NORTHVIEW, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of MIDSTATES CONSTRUCTION, INC., ILLINOIS CORP_52452139 ILLINOIS

Vice President

Name Role
Gary L Gay Vice President

Treasurer

Name Role
L J Gay Treasurer

Director

Name Role
L. J. GAY Director
JACK HARPER Director

Incorporator

Name Role
L. J. GAY Incorporator
JACK HARPER Incorporator

President

Name Role
Gary L Gay President

Secretary

Name Role
L J Gay Secretary

Registered Agent

Name Role
GARY L. GAY Registered Agent

Filings

Name File Date
Annual Report 2024-08-07
Annual Report 2023-06-21
Annual Report 2022-05-18
Annual Report 2021-06-24
Annual Report 2020-03-10
Annual Report 2019-04-16
Annual Report 2018-04-04
Annual Report 2017-03-24
Annual Report 2016-03-03
Annual Report 2014-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306515412 0452110 2007-06-07 233 N 6TH ST, PADUCAH, KY, 42001
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2007-06-07
Case Closed 2007-06-07

Related Activity

Type Inspection
Activity Nr 310656277
310656277 0452110 2007-03-06 233 N 6TH ST, PADUCAH, KY, 42001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-03-09
Case Closed 2008-06-11

Related Activity

Type Referral
Activity Nr 202693628
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2007-05-21
Abatement Due Date 2007-05-25
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-05-21
Abatement Due Date 2007-05-25
Current Penalty 900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2007-05-21
Abatement Due Date 2007-05-25
Current Penalty 900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-05-21
Abatement Due Date 2007-05-25
Current Penalty 900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-05-21
Abatement Due Date 2007-05-25
Current Penalty 900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-05-21
Abatement Due Date 2007-05-25
Current Penalty 900.0
Initial Penalty 4900.0
Nr Instances 2
Nr Exposed 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-05-21
Abatement Due Date 2007-05-25
Current Penalty 900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
18604157 0452110 1985-09-20 W. KY. FARM CENTER, EDDYVILLE, KY, 42038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-20
Case Closed 1985-10-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A04
Issuance Date 1985-10-17
Abatement Due Date 1985-10-22
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1985-10-17
Abatement Due Date 1985-10-22
Nr Instances 6
Nr Exposed 3

Sources: Kentucky Secretary of State