Search icon

MID-CO CONSTRUCTION, INC.

Company Details

Name: MID-CO CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Apr 1978 (47 years ago)
Organization Date: 10 Apr 1978 (47 years ago)
Last Annual Report: 25 Jun 1991 (34 years ago)
Organization Number: 0088270
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 6310 HOWARDS MILL, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ROGER D. RIGGS Registered Agent

Director

Name Role
JEFF L. HIX Director
PAUL D. HIX Director

Incorporator

Name Role
JEFF L. HIX Incorporator
PAUL D. HIX Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Statement of Change 1991-03-07
Reinstatement 1991-03-07
Revocation of Certificate of Authority 1990-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-04-11
Type:
Planned
Address:
KY #15 N, JACKSON, KY, 41339
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-03-12
Type:
Planned
Address:
KY HWY #15 SOUTH, JACKSON, KY, 41339
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
1990-06-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
NATIONWIDE INS CO
Party Role:
Plaintiff
Party Name:
MID-CO CONSTRUCTION, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State