Search icon

SHOOK CONSTRUCTION CO.

Company Details

Name: SHOOK CONSTRUCTION CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1972 (53 years ago)
Authority Date: 25 Aug 1972 (53 years ago)
Last Annual Report: 09 Jul 2024 (9 months ago)
Organization Number: 0083637
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 2000 W. DOROTHY LANE, MORAINE, OH 45439
Place of Formation: OHIO

President

Name Role
Christopher Halapy President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Joe Mellon Officer

Director

Name Role
Christopher A Shafer Director
Christopher Halapy Director
J. WONDERLY Director
B. D. MOORE Director
J. B. COOLIDGE Director
William R Whistler Director
ROBERT L. MERZ Director
HUGH E. WALL, JR. Director
J. RENCH Director
ROBERT B. GRANNIS Director

Treasurer

Name Role
Christopher A Shafer Treasurer

Incorporator

Name Role
J. RENCH Incorporator
J. WONDERLY Incorporator
J. B. COOLIDGE Incorporator
B. D. MOORE Incorporator
CHARLES H. SHOOK Incorporator

Secretary

Name Role
Blake T Johnson Secretary

Former Company Names

Name Action
SHOOK, INC. Old Name
CHAS. H. SHOOK INC. Old Name

Filings

Name File Date
Annual Report 2024-07-09
Annual Report 2023-04-07
Annual Report 2022-04-28
Annual Report Amendment 2021-06-07
Annual Report 2021-06-01
Annual Report 2020-06-09
Principal Office Address Change 2019-04-12
Annual Report 2019-04-12
Annual Report 2018-04-10
Annual Report 2017-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312616527 0452110 2009-03-05 305 S MAIN ST, LONDON, KY, 40741
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-05
Case Closed 2009-03-05
13938238 0452110 1983-02-18 DREAMING CR SEWER PLANT GEORGI, Richmond, KY, 40475
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1983-02-18
Case Closed 1984-01-25

Related Activity

Type Complaint
Activity Nr 320937212

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1983-04-08
Abatement Due Date 1983-04-15
Nr Instances 1

Sources: Kentucky Secretary of State