Search icon

GARRISON CONSTRUCTION COMPANY, INC.

Company Details

Name: GARRISON CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 1977 (48 years ago)
Organization Date: 08 Jun 1977 (48 years ago)
Last Annual Report: 31 May 2018 (7 years ago)
Organization Number: 0080927
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 6960 GREENSBURG RD., GREENSBURG, KY 42743
Place of Formation: KENTUCKY
Authorized Shares: 100

Director

Name Role
LEWIS GARRISON Director
GAIL GARRISON Director
CONNIE STOTTS Director
GAYLE GARRISON Director
AMY MITCHUM Director
JAMES ANDREW GARRISON Director

Incorporator

Name Role
LEWIS GARRISON Incorporator

Registered Agent

Name Role
LEWIS GARRISON Registered Agent

Secretary

Name Role
Amy Mitchum Secretary

Treasurer

Name Role
Amy Mitchum Treasurer

Vice President

Name Role
James Garrison Vice President
Mike Mitchum Vice President

President

Name Role
GAYLE GARRISON President

Filings

Name File Date
Dissolution 2018-09-25
Reinstatement Certificate of Existence 2018-05-31
Reinstatement 2018-05-31
Reinstatement Approval Letter UI 2018-04-09
Administrative Dissolution 2015-09-12
Annual Report 2014-09-18
Reinstatement Certificate of Existence 2014-01-21
Reinstatement 2014-01-21
Reinstatement Approval Letter UI 2014-01-21
Reinstatement Approval Letter Revenue 2014-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306328675 0452110 2003-09-11 205 JEFRA AVE, CAMPBELLSVILLE, KY, 42718
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-09-11
Case Closed 2003-09-11

Sources: Kentucky Secretary of State