Name: | FULLER, MOSSBARGER, SCOTT & MAY ENGINEERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 1966 (59 years ago) |
Organization Date: | 18 Jul 1966 (59 years ago) |
Last Annual Report: | 27 Jun 2008 (17 years ago) |
Organization Number: | 0074004 |
Principal Office: | 1409 NORTH FORBES RD., LEXINGTON, KY 405112011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FULLER, MOSSBARGER, SCOTT & MAY ENGINEERS, INC., FLORIDA | F05000000667 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FMSM ENGINEERS SAVINGS AND RETIREMENT PLAN | 2010 | 610659421 | 2010-12-08 | FULLER MOSSBARGER SCOTT & MAY ENGINEERS, INC. | 4 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 610659421 |
Plan administrator’s name | FULLER MOSSBARGER SCOTT & MAY ENGINEERS, INC. |
Plan administrator’s address | 1409 N. FORBES ROAD, LEXINGTON, KY, 405112050 |
Administrator’s telephone number | 8594223000 |
Signature of
Role | Plan administrator |
Date | 2010-12-08 |
Name of individual signing | DE ANN CLARK |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-12-08 |
Name of individual signing | DE ANN CLARK |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Anthony P. Franceschini | Director |
Jeffrey S. Lloyd | Director |
Name | Role |
---|---|
Anthony P. Franceschini | President |
Name | Role |
---|---|
WILLIAM A. MOSSBARGER, J | Incorporator |
WM. A. MOSSBARGER, JR. | Incorporator |
DON W. FULLER | Incorporator |
Name | Role |
---|---|
Jeffrey S. Lloyd | Secretary |
Name | Role |
---|---|
Donald W. Wilson | Treasurer |
Name | Role |
---|---|
Jeffrey S. Lloyd | Vice President |
Name | Role |
---|---|
CRAIG M. AVERY | Registered Agent |
Name | Action |
---|---|
FULLER, MOSSBARGER, SCOTT & MAY, CIVIL ENGINEERS, INC. | Old Name |
FULLER MOSSBARGER AND SCOTT CIVIL ENGINEERS, INCORPORATED | Old Name |
FULLER AND MOSSBARGER CIVIL ENGINEERS, P. S. C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
FULLER, MOSSBARGER, SCOTT AND MAY | Inactive | 2013-12-10 |
FMSM | Inactive | 2013-07-15 |
FMSM ENGINEERS | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Dissolution | 2008-12-19 |
Name Renewal | 2008-09-02 |
Name Renewal | 2008-07-15 |
Name Renewal | 2008-07-15 |
Annual Report | 2008-06-27 |
Annual Report | 2007-06-22 |
Annual Report | 2006-05-25 |
Annual Report | 2005-06-25 |
Certificate of Assumed Name | 2003-12-10 |
Annual Report | 2003-08-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303747208 | 0452110 | 2002-01-09 | GREENBRIAR RESERVOIR, MOUNT STERLING, KY, 40353 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 101865640 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261081 D02 |
Issuance Date | 2002-06-04 |
Abatement Due Date | 2002-06-10 |
Initial Penalty | 3500.0 |
Contest Date | 2002-06-12 |
Final Order | 2002-12-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261081 E |
Issuance Date | 2002-06-04 |
Abatement Due Date | 2002-06-10 |
Current Penalty | 3500.0 |
Initial Penalty | 3500.0 |
Contest Date | 2002-06-12 |
Final Order | 2002-12-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261081 F01 III |
Issuance Date | 2002-06-04 |
Abatement Due Date | 2002-06-10 |
Initial Penalty | 3500.0 |
Contest Date | 2002-06-12 |
Final Order | 2002-12-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19261081 D02 |
Issuance Date | 2002-06-04 |
Abatement Due Date | 2002-06-10 |
Current Penalty | 3500.0 |
Contest Date | 2002-06-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19261081 F01 III |
Issuance Date | 2002-06-04 |
Abatement Due Date | 2002-06-10 |
Contest Date | 2002-06-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State