Search icon

DAVIS MECHANICAL CONTRACTORS, INC.

Company Details

Name: DAVIS MECHANICAL CONTRACTORS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Apr 1966 (59 years ago)
Authority Date: 11 Apr 1966 (59 years ago)
Last Annual Report: 01 Nov 1993 (31 years ago)
Organization Number: 0060855
Principal Office: P. O. BOX 1847, GREENVILLE, S. 29602
Place of Formation: SOUTH CAROLINA

Director

Name Role
J. E. CHAMBERS Director
HAROLD GILLESPIE Director

Incorporator

Name Role
J. E. CHAMBERS Incorporator
HAROLD GILLESPIE Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Historic document 2009-08-17
Agent Resignation 1995-01-31
Administrative Dissolution 1994-11-01
Administrative Dissolution 1993-11-02
Annual Report 1993-07-01
Annual Report 1992-03-25
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1983-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14803225 0452110 1984-09-18 HWY 4315, RUSSELLVILLE, KY, 42276
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-18
Case Closed 1984-10-04
13903067 0452110 1983-03-07 PARK AV HOSPITAL, Bowling Green, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-07
Case Closed 1983-04-18
13897244 0452110 1982-08-02 STATE RD 10 KENTON STATION RD, Maysville, KY, 47066
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1982-08-02
Case Closed 1982-08-17
13920376 0452110 1982-08-02 STATE HWY 10 KENTON STATION RD, Maysville, KY, 47066
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-03
Case Closed 1982-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 E
Issuance Date 1982-09-14
Abatement Due Date 1982-09-21
Nr Instances 1

Sources: Kentucky Secretary of State