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

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-09
Type:
Prog Other
Address:
221 CORN CREEK RD, BEDFORD, KY, 40006
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-01-30
Type:
Referral
Address:
221 CORN CREEK RD, BEDFORD, KY, 40006
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-10-08
Type:
Complaint
Address:
221 CORN CREEK RD, BEDFORD, KY, 40006
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-09-18
Type:
Accident
Address:
221 CORN CREEK RD, BEDFORD, KY, 40006
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-08-28
Type:
Prog Other
Address:
221 CORN CREEK RD, BEDFORD, KY, 40006
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State