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 |
Name | Role |
---|---|
RAY BELL | Director |
JAMES M. CLARK | Director |
JAMES G. STEWART | Director |
JODY EVANS | Director |
KEITH PYLE | Director |
Name | Role |
---|---|
JOHN W. NOLAN, III | Incorporator |
RAY BELL | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RAY BELL | CEO |
Name | Role |
---|---|
KEITH PYLE | President |
Name | Role |
---|---|
JODY EVANS | Secretary |
Name | Role |
---|---|
BRUCE NICELY | Vice President |
ELVIS BUTLER | Vice President |
DAREK BELL | Vice President |
JERRY ROBERTS | Vice President |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306520446 | 0452110 | 2003-08-26 | ROUTE 7, SANDY HOOK, KY, 41171 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
104329263 | 0452110 | 1986-10-29 | DELOPLAIN ROAD, GEORGETOWN, KY, 40324 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
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