Search icon

MEANS AND GAY PROPERTIES, INC.

Company Details

Name: MEANS AND GAY PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Sep 1978 (47 years ago)
Organization Date: 05 Sep 1978 (47 years ago)
Last Annual Report: 07 Mar 2025 (7 days ago)
Organization Number: 0111838
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: P O BOX 1147, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Greg Means President

Director

Name Role
Greg Means Director
JAMES L. GAY Director
LYNWOOD MEANS Director

Incorporator

Name Role
LYNWOOD MEANS Incorporator
JAMES L. GAY Incorporator

Registered Agent

Name Role
GREG MEANS Registered Agent

Former Company Names

Name Action
MEANS AND GAY TOOL COMPANY Old Name

Filings

Name File Date
Annual Report 2025-03-07
Annual Report Amendment 2024-11-19
Annual Report 2024-02-24
Annual Report 2023-02-02
Annual Report Amendment 2022-03-30
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-19
Annual Report 2019-03-25
Annual Report 2018-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306513524 0452110 2003-04-21 100 FIELDVIEW DR, VERSAILLES, KY, 40383
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-21
Case Closed 2003-04-21
18599738 0452110 1986-03-05 143 VIRGINIA AVENUE, VERSAILLES, KY, 40383
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-03-05
Case Closed 1986-04-07

Related Activity

Type Complaint
Activity Nr 70118328
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-03-21
Abatement Due Date 1986-04-01
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-03-21
Abatement Due Date 1986-03-26
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-03-21
Abatement Due Date 1986-03-26
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State