Search icon

RAY BELL CONSTRUCTION COMPANY, INCORPORATED

Company Details

Name: RAY BELL CONSTRUCTION COMPANY, INCORPORATED
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 1977 (48 years ago)
Authority Date: 07 Mar 1977 (48 years ago)
Last Annual Report: 10 May 2010 (15 years ago)
Organization Number: 0078767
Principal Office: 255 WILSON PIKE CIRCLE, BRENTWOOD, TN 37027
Place of Formation: TENNESSEE

Director

Name Role
RAY BELL Director
JAMES M. CLARK Director
JAMES G. STEWART Director
JODY EVANS Director
KEITH PYLE Director

Incorporator

Name Role
JOHN W. NOLAN, III Incorporator
RAY BELL Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
RAY BELL CEO

President

Name Role
KEITH PYLE President

Secretary

Name Role
JODY EVANS Secretary

Vice President

Name Role
BRUCE NICELY Vice President
ELVIS BUTLER Vice President
DAREK BELL Vice President
JERRY ROBERTS Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2011-03-21
Annual Report 2010-05-10
Registered Agent name/address change 2009-10-19
Annual Report 2009-03-24
Registered Agent name/address change 2008-09-16
Annual Report 2008-03-11
Annual Report 2007-03-30
Annual Report 2006-03-30
Annual Report 2005-06-30
Annual Report 2003-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306520446 0452110 2003-08-26 ROUTE 7, SANDY HOOK, KY, 41171
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-08-27
Case Closed 2003-08-27
104329263 0452110 1986-10-29 DELOPLAIN ROAD, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-05
Case Closed 1986-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1986-11-19
Abatement Due Date 1986-11-24
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1986-11-19
Abatement Due Date 1986-10-30
Nr Instances 1
Nr Exposed 1
14802441 0452110 1984-09-17 3310 TOTES CREEK RD, LEXINGTON, KY, 40502
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-18
Case Closed 1984-12-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A12
Issuance Date 1984-11-08
Abatement Due Date 1984-11-20
Nr Instances 2
Nr Exposed 1

Sources: Kentucky Secretary of State