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 (20 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
John Williams Director
Howard Wallick Director
Julie Wallick Director
Samford Goldston Director
JACK L. WALLICK Director
MURIEL N. WALLICK Director
GEORGE H. CHAMBLIN Director

Secretary

Name Role
Howard N Wallick Secretary

Treasurer

Name Role
Kevin E Allmandinger Treasurer

Incorporator

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

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
Annual Report 2000-08-25
Annual Report 1999-08-02
Annual Report 1998-07-23
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13914387 0452110 1982-09-22 KY 150 CASTLE VILLAGE, Brodhead, KY, 40409
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-22
Case Closed 1982-10-15

Sources: Kentucky Secretary of State