Search icon

SOUTHERN PIPELINE CONSTRUCTION CO.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN PIPELINE CONSTRUCTION CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 1954 (71 years ago)
Organization Date: 18 Jun 1954 (71 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0112971
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 W. JEFFERSON STREET, SUITE 2400, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ALAN N. LINKER Registered Agent

Secretary

Name Role
Aneisa Blair Secretary

Vice President

Name Role
Beverly James Vice President

Director

Name Role
Aneisa Blair Director
Jamie Lee Director

Incorporator

Name Role
WILBURN W. MIMS Incorporator
WILMA F. MIMS Incorporator
T. MATTHEW GILLESPIE Incorporator

Officer

Name Role
Jamie Lee Officer
Nancy Elam Officer

President

Name Role
Aneisa Blair President

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-966-5122
Contact Person:
BEVERLY JAMES
User ID:
P3327454

Unique Entity ID

Unique Entity ID:
YYG8JJM69L31
CAGE Code:
07PJ0
UEI Expiration Date:
2025-09-30

Business Information

Division Name:
SOUTHERN PIPELINE
Activation Date:
2024-10-02
Initial Registration Date:
2024-09-30

Form 5500 Series

Employer Identification Number (EIN):
610490079
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
73
Sponsors Telephone Number:

Former Company Names

Name Action
MIMS PIPELINE CONSTRUCTION COMPANY, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-20
Annual Report 2022-06-13
Principal Office Address Change 2022-03-07
Registered Agent name/address change 2022-03-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-17
Type:
Referral
Address:
12889 W. HWY 42, PROSPECT, KY, 40059
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-09-25
Type:
Referral
Address:
85 CRYSTAL LAKE DR CARPENTER TEST AREA PARK, FORT KNOX, KY, 40121
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-08-08
Type:
Referral
Address:
100 FRANK E. SIMON AVENUE, SHEPHERDSVILLE, KY, 40165
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-01-31
Type:
FollowUp
Address:
WESTPORT RD AT 264, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-06-20
Type:
Referral
Address:
WESTPORT RD AT 264, LOUISVILLE, KY, 40207
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 966-5122
Add Date:
1986-11-05
Operation Classification:
Private(Property)
power Units:
18
Drivers:
19
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State