Search icon

WALLICK CONSTRUCTION CO.

Company Details

Name: WALLICK CONSTRUCTION CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Jan 1975 (50 years ago)
Authority Date: 08 Jan 1975 (50 years ago)
Last Annual Report: 30 Sep 2004 (21 years ago)
Organization Number: 0068181
Principal Office: P. O. BOX 1023, COLUMBUS, OH 43216
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John N Williams President

Director

Name Role
JACK L. WALLICK Director
MURIEL N. WALLICK Director
GEORGE H. CHAMBLIN Director
John Williams Director
Howard Wallick Director
Julie Wallick Director
Samford Goldston Director

Incorporator

Name Role
H. MARIE WELCH Incorporator
PENNY M. SAGER Incorporator
CARL B. MELLMAN Incorporator

Secretary

Name Role
Howard N Wallick Secretary

Treasurer

Name Role
Kevin E Allmandinger Treasurer

Filings

Name File Date
Revocation of Certificate of Authority 2005-11-01
Annual Report 2004-09-30
Annual Report 2003-08-15
Annual Report 2002-10-02
Annual Report 2001-09-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-09-22
Type:
Planned
Address:
KY 150 CASTLE VILLAGE, Brodhead, KY, 40409
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State