Search icon

BECON CONSTRUCTION COMPANY, INC.

Company Details

Name: BECON CONSTRUCTION COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 1979 (45 years ago)
Authority Date: 06 Dec 1979 (45 years ago)
Last Annual Report: 25 May 2017 (8 years ago)
Organization Number: 0154328
Principal Office: 50 BEALE ST., 4TH FLOOR, A-44, SAN FRANCISCO, CA 94105
Place of Formation: TEXAS

Incorporator

Name Role
G. PENN HOLSENBECK Incorporator
MICHAEL L. MELLOR Incorporator
JAMES K. CAMERON Incorporator

President

Name Role
SAMUEL B. LYON President

Secretary

Name Role
MARY W. QUAZZO Secretary

Treasurer

Name Role
KEVIN C. LEADER Treasurer

Director

Name Role
MICHAEL C. BAILEY Director
PETER A. DAWSON Director
MICHAEL L. MELLOR Director
CHESTER H. BRANDON Director
DAVID M. BRIDGES Director
GARY L. WOEHRMANN Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
App. for Certificate of Withdrawal 2018-01-12
Annual Report 2017-05-25
Principal Office Address Change 2016-05-05
Annual Report 2016-05-05
Principal Office Address Change 2015-06-18
Annual Report 2015-06-18
Annual Report 2014-06-11
Annual Report 2013-05-06
Annual Report 2012-04-27
Annual Report 2011-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312615438 0452110 2009-06-09 221 CORN CREEK RD, BEDFORD, KY, 40006
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-08-13
Case Closed 2009-08-13
312613326 0452110 2009-01-30 221 CORN CREEK RD, BEDFORD, KY, 40006
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-01-30
Case Closed 2010-02-02

Related Activity

Type Referral
Activity Nr 202844049
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260756 A01
Issuance Date 2009-02-26
Abatement Due Date 2009-03-04
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 2009-03-16
Final Order 2009-06-02
Nr Instances 1
Nr Exposed 7
312496235 0452110 2008-10-08 221 CORN CREEK RD, BEDFORD, KY, 40006
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-11-21
Case Closed 2008-11-21

Related Activity

Type Complaint
Activity Nr 206346389
Safety Yes
312496185 0452110 2008-09-18 221 CORN CREEK RD, BEDFORD, KY, 40006
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2008-11-21
Case Closed 2010-02-16

Related Activity

Type Accident
Activity Nr 102498284

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260251 C05 I
Issuance Date 2009-02-18
Abatement Due Date 2009-03-02
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 2009-03-16
Final Order 2009-06-02
Nr Instances 1
Nr Exposed 16
Citation ID 01002
Citaton Type Serious
Standard Cited 19260554 A01
Issuance Date 2009-02-18
Abatement Due Date 2009-03-02
Current Penalty 1350.0
Initial Penalty 4500.0
Contest Date 2009-03-16
Final Order 2009-06-02
Nr Instances 1
Nr Exposed 16
Citation ID 01003
Citaton Type Serious
Standard Cited 19260754 A
Issuance Date 2009-02-18
Abatement Due Date 2009-03-02
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 2009-03-16
Final Order 2009-06-02
Nr Instances 1
Nr Exposed 9
Citation ID 01004
Citaton Type Serious
Standard Cited 19260754 B02
Issuance Date 2009-02-18
Abatement Due Date 2009-03-02
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 2009-03-16
Final Order 2009-06-02
Nr Instances 1
Nr Exposed 16
Citation ID 01005
Citaton Type Serious
Standard Cited 19260754 D02
Issuance Date 2009-02-18
Abatement Due Date 2009-03-02
Initial Penalty 4500.0
Contest Date 2009-03-16
Final Order 2009-06-02
Nr Instances 1
Nr Exposed 16
Citation ID 01006
Citaton Type Serious
Standard Cited 19260755 A03
Issuance Date 2009-02-18
Abatement Due Date 2009-03-02
Initial Penalty 4500.0
Contest Date 2009-03-16
Final Order 2009-06-02
Nr Instances 1
Nr Exposed 16
Citation ID 01007
Citaton Type Serious
Standard Cited 19260756 A01
Issuance Date 2009-02-18
Abatement Due Date 2009-03-02
Current Penalty 2250.0
Initial Penalty 4500.0
Contest Date 2009-03-16
Final Order 2009-06-02
Nr Instances 1
Nr Exposed 16
Citation ID 02001
Citaton Type Other
Standard Cited 19260251 C02
Issuance Date 2009-02-18
Abatement Due Date 2009-03-02
Contest Date 2009-03-16
Final Order 2009-06-02
Nr Instances 1
Nr Exposed 16
312212749 0452110 2008-08-28 221 CORN CREEK RD, BEDFORD, KY, 40006
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2008-09-03
Case Closed 2008-09-10
310662705 0452110 2007-07-19 221 CORN CREEK RD, BEDFORD, KY, 40006
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-08-30
Case Closed 2007-09-10

Related Activity

Type Complaint
Activity Nr 205285455
Safety Yes

Sources: Kentucky Secretary of State