Search icon

FORD CONSTRUCTION COMPANY

Company Details

Name: FORD CONSTRUCTION COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Aug 1966 (59 years ago)
Authority Date: 08 Aug 1966 (59 years ago)
Last Annual Report: 03 May 2024 (a year ago)
Organization Number: 0061823
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 527, 1311 E. Court Street, DYERSBURG, TN 38024
Place of Formation: TENNESSEE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Secretary

Name Role
Tim GLIDEWELL Secretary

Vice President

Name Role
Brian Marsh Vice President
Greg Ford Vice President
Jean F Moore Vice President

President

Name Role
John H Ford President

Director

Name Role
JEAN F MOORE Director
JOHN H FORD Director

Incorporator

Name Role
C. B. FORD Incorporator
W. K. FORD Incorporator
G. B. FORD Incorporator

Filings

Name File Date
Annual Report 2024-05-03
Annual Report 2023-05-17
Annual Report 2022-03-07
Annual Report 2021-04-22
Annual Report 2020-06-17
Annual Report 2019-05-16
Annual Report 2018-05-10
Annual Report 2017-06-14
Annual Report 2016-05-27
Registered Agent name/address change 2015-10-28

Mines

Mine Name Type Status Primary Sic
Ford Construction Company Surface Intermittent Construction Sand and Gravel
Directions to Mine BG Parkway to E-Town. Western KY Parkway towards Paducah. Exit 68B onto 1-69 Sout h. Take exit 25A towards Fulton. Take exit 14 to Wingo. Turn right onto 45. Travel 3.8 miles. Mine is on left across creek.

Parties

Name Ford Construction Company
Role Operator
Start Date 1989-04-01
Name John H Ford
Role Current Controller
Start Date 1989-04-01
Name Ford Construction Company
Role Current Operator

Inspections

Start Date 2024-10-17
End Date 2024-10-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6.25
Start Date 2024-08-21
End Date 2024-08-26
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3.5
Start Date 2024-03-18
End Date 2024-03-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11
Start Date 2023-09-12
End Date 2023-09-12
Activity Spot Inspection
Number Inspectors 1
Total Hours 2.75
Start Date 2023-07-05
End Date 2023-07-05
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5
Start Date 2023-02-07
End Date 2023-02-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 3
Start Date 2022-06-28
End Date 2022-06-29
Activity Spot Inspection
Number Inspectors 1
Total Hours 2.25
Start Date 2022-03-02
End Date 2022-03-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 10.5
Start Date 2021-04-19
End Date 2021-04-20
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.5
Start Date 2021-03-22
End Date 2021-03-22
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 12
Start Date 2020-06-24
End Date 2020-07-27
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 35
Start Date 2011-12-12
End Date 2011-12-12
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 7
Start Date 2011-09-15
End Date 2011-09-15
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 13.25
Start Date 2011-08-31
End Date 2011-08-31
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 2
Start Date 2006-04-19
End Date 2006-04-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.75
Start Date 2005-08-17
End Date 2005-08-18
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 4.75
Start Date 2003-08-21
End Date 2003-08-26
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 24
Start Date 2002-10-01
End Date 2002-10-04
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 17
Start Date 2002-06-17
End Date 2002-06-19
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 15
Start Date 2000-12-14
End Date 2000-12-15
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 10

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 8
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 8
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 1215
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 135
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 3630
Annual Coal Prod 0
Avg. Annual Empl. 13
Avg. Employee Hours 279
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 6638
Annual Coal Prod 0
Avg. Annual Empl. 20
Avg. Employee Hours 332
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2020
Annual Hours 4427
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 553
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2019
Annual Hours 1841
Annual Coal Prod 0
Avg. Annual Empl. 15
Avg. Employee Hours 123
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2011
Annual Hours 1039
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 260
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2005
Annual Hours 37
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 37
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2004
Annual Hours 30
Annual Coal Prod 0
Avg. Annual Empl. 2
Avg. Employee Hours 15
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2003
Annual Hours 3590
Annual Coal Prod 0
Avg. Annual Empl. 3
Avg. Employee Hours 1197
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 3254
Avg. Annual Empl. 9
Avg. Employee Hours 362
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 3328
Avg. Annual Empl. 6
Avg. Employee Hours 555
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 1618
Avg. Annual Empl. 5
Avg. Employee Hours 324

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104321930 0452110 1989-06-06 W. COURT STREET, BARDWELL, KY, 42023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-06
Case Closed 1989-09-11

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1989-06-30
Abatement Due Date 1989-08-10
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-06-30
Abatement Due Date 1989-08-10
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-06-30
Abatement Due Date 1989-08-10
Nr Instances 2
Nr Exposed 3
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-06-30
Abatement Due Date 1989-08-10
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-06-30
Abatement Due Date 1989-08-10
Nr Instances 1
Nr Exposed 3
Citation ID 01007
Citaton Type Other
Standard Cited 200600201
Issuance Date 1989-06-30
Abatement Due Date 1989-06-06
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State