Search icon

METRIC CONSTRUCTORS, INC.

Company Details

Name: METRIC CONSTRUCTORS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 1973 (52 years ago)
Authority Date: 30 Apr 1973 (52 years ago)
Last Annual Report: 29 Jun 2001 (24 years ago)
Organization Number: 0064580
Principal Office: J. A. JONES CONSTRUCTION COMPANY, J. A. JONES DR., CHARLOTTE, NC 28287
Place of Formation: NORTH CAROLINA

Vice President

Name Role
Robert Douma Vice President

Secretary

Name Role
Audrey F Robinson Secretary

President

Name Role
Timothy R Minahan President

Director

Name Role
RUSSELL M. ROBINSON, II Director
ROBERT W. BRADSHAW, JR. Director
A. WARD MCKEITHEN Director

Incorporator

Name Role
A. WARD MCKEITHEN Incorporator
EMILY S. DUCEY Incorporator
LAURA R. PALMATEER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Certificate of Withdrawal 2001-10-11
Annual Report 2001-08-03
Annual Report 2000-08-04
Annual Report 1999-07-21
Annual Report 1998-07-23
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104270749 0452110 1987-05-19 KY. #62, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-28
Case Closed 1987-06-09
104325352 0452110 1987-02-04 KY. #62, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-10
Case Closed 1987-02-13

Sources: Kentucky Secretary of State