Search icon

DUGAN & MEYERS CONSTRUCTION CO.

Company Details

Name: DUGAN & MEYERS CONSTRUCTION CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Feb 1970 (55 years ago)
Authority Date: 25 Feb 1970 (55 years ago)
Last Annual Report: 26 Apr 2017 (8 years ago)
Organization Number: 0061167
Principal Office: 11110 KENWOOD RD., CINCINNATI, OH 45242
Place of Formation: OHIO

Signature

Name Role
JEFFREY P KELLY Signature

President

Name Role
DANIEL F DUGAN President

Secretary

Name Role
TIMOTHY A DUGAN Secretary

Director

Name Role
DANIEL F DUGAN Director
JEROME E MEYERS, JR Director
TIMOTHY A DUGAN Director

Treasurer

Name Role
JEFFREY P KELLY Treasurer

CEO

Name Role
JEROME E. MEYERS, JR. CEO

Incorporator

Name Role
ROBERT M. HAIR Incorporator
J. FLACH DOUGLAS Incorporator
IRVING HARRIS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2018-10-16
Annual Report 2017-04-26
Annual Report 2016-07-22
Annual Report 2015-04-22
Annual Report 2014-06-26
Annual Report 2013-06-06
Annual Report 2012-05-11
Annual Report 2011-04-05
Annual Report 2010-10-29
Registered Agent name/address change 2010-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967586 0452110 2015-07-09 119 CHARLES HAMILTON WAY, SHEPHERDSVILLE, KY, 40165
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-10-21

Related Activity

Type Referral
Activity Nr 203410493
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2015-11-20
Abatement Due Date 2015-11-24
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2015-12-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B04
Issuance Date 2015-11-20
Abatement Due Date 2015-11-24
Current Penalty 6300.0
Initial Penalty 6300.0
Contest Date 2015-12-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
310124102 0452110 2006-12-06 200 SCOTT ST, COVINGTON, KY, 41011
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-12-06
Case Closed 2006-12-06

Related Activity

Type Referral
Activity Nr 202693156
Safety Yes
308390426 0452110 2004-10-25 11000 TOEBBEN DR, INDEPENDENCE, KY, 41051
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-10-25
Case Closed 2004-10-25

Related Activity

Type Inspection
Activity Nr 308390376
307560359 0452110 2004-05-25 11000 TOEBBEN DR, INDEPENDENCE, KY, 41051
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-05-25
Case Closed 2004-05-25

Related Activity

Type Inspection
Activity Nr 307560268
13785001 0419000 1973-07-24 SR 8 CHARLESTOWN BOTTOMS, Maysville, KY, 41056
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-07-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A01
Issuance Date 1973-08-22
Abatement Due Date 1973-08-30
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1973-09-15
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1973-08-22
Abatement Due Date 1973-09-11
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1973-08-22
Abatement Due Date 1973-08-30
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1973-08-22
Abatement Due Date 1973-08-30
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-08-22
Abatement Due Date 1973-09-04
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1973-09-15
Nr Instances 6
Citation ID 01006
Citaton Type Other
Standard Cited 19260051 A05
Issuance Date 1973-08-22
Abatement Due Date 1973-08-30
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1973-08-22
Abatement Due Date 1973-08-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1973-08-22
Abatement Due Date 1973-08-30
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1973-08-22
Abatement Due Date 1973-09-04
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
13788906 0419000 1973-04-17 CHARLESTON BOTTOMS POWER HOUSE, Maysville, KY, 41056
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-04-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260700 B02
Issuance Date 1973-04-26
Abatement Due Date 1973-05-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260351 D01
Issuance Date 1973-04-26
Abatement Due Date 1973-05-02
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19260351 A02
Issuance Date 1973-04-26
Abatement Due Date 1973-05-02
Nr Instances 1
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State