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
JODY EVANS Director
RAY BELL Director
JAMES M. CLARK Director
JAMES G. STEWART 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-08-26
Type:
Planned
Address:
ROUTE 7, SANDY HOOK, KY, 41171
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-10-29
Type:
Planned
Address:
DELOPLAIN ROAD, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-09-17
Type:
Planned
Address:
3310 TOTES CREEK RD, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State