Search icon

BRENNAN BUILDERS, INC.

Company Details

Name: BRENNAN BUILDERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Feb 1980 (45 years ago)
Authority Date: 13 Feb 1980 (45 years ago)
Last Annual Report: 19 Jul 2012 (13 years ago)
Organization Number: 0144480
Principal Office: 428 RAY NORRISH DR., CINCINNATI, OH 45246
Place of Formation: OHIO

Director

Name Role
Terry C Brennan Director
Victoria J Brennan Director
TERRY C. BRENNAN Director
JOHN C. BRENNAN Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Incorporator

Name Role
ROBERT L. KREIDLER Incorporator
THOMAS A. BRENNAN Incorporator
ROBERT S. MARRIOTT Incorporator

Secretary

Name Role
Victoria J Brennan Secretary

Treasurer

Name Role
Victoria J Brennan Treasurer

Signature

Name Role
VICTIRIA J BRENNAN Signature

President

Name Role
Terry C Brennan President

Filings

Name File Date
Revocation of Certificate of Authority 2013-09-28
Annual Report 2012-07-19
Annual Report 2011-05-18
Annual Report 2010-04-12
Annual Report 2009-05-12
Annual Report 2008-04-07
Annual Report 2007-03-02
Annual Report 2006-05-02
Annual Report 2005-04-08
Annual Report 2003-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14806855 0452110 1985-07-17 I-75 NORTH AND KY. HWY. 18, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-18
Case Closed 1985-08-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1985-08-13
Abatement Due Date 1985-09-30
Nr Instances 1
Nr Exposed 37
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1985-08-13
Abatement Due Date 1985-08-19
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 1985-08-13
Abatement Due Date 1985-08-19
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-08-13
Abatement Due Date 1985-08-19
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State