Search icon

GOODMAN CHURCH BUILDERS, INC.

Company Details

Name: GOODMAN CHURCH BUILDERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jul 1972 (53 years ago)
Authority Date: 12 Jul 1972 (53 years ago)
Last Annual Report: 10 Jul 1995 (30 years ago)
Organization Number: 0062270
Principal Office: P. O. BOX 459, JOPLIN, MO 64801
Place of Formation: MISSOURI

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Incorporator

Name Role
WALTER GOODMAN Incorporator
BESSIE GOODMAN Incorporator

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1973-04-11
Certificate of Authority 1972-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104276498 0452110 1987-05-29 COLLEGE STREET, GRAYSON, KY, 41143
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-05-29
Case Closed 1987-08-28
102015039 0452110 1985-10-23 MILLERSBURG ROAD, ROUTE 4, CYNTHIANA, KY, 41031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-23
Case Closed 1986-01-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1985-12-12
Abatement Due Date 1986-01-03
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1985-12-12
Abatement Due Date 1986-01-03
Nr Instances 1
Nr Exposed 1
14804041 0452110 1984-08-28 COLLEDGE ST, GRAYSON, KY, 41143
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-28
Case Closed 1984-10-04
14781280 0452110 1984-05-15 COLLEGE ST, GRAYSON, KY, 41143
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-15
Case Closed 1984-07-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1984-06-20
Abatement Due Date 1984-06-25
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State