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

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-09
Type:
Referral
Address:
119 CHARLES HAMILTON WAY, SHEPHERDSVILLE, KY, 40165
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-12-06
Type:
Referral
Address:
200 SCOTT ST, COVINGTON, KY, 41011
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-10-25
Type:
Prog Related
Address:
11000 TOEBBEN DR, INDEPENDENCE, KY, 41051
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-05-25
Type:
Prog Related
Address:
11000 TOEBBEN DR, INDEPENDENCE, KY, 41051
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-07-24
Type:
Complaint
Address:
SR 8 CHARLESTOWN BOTTOMS, Maysville, KY, 41056
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State