Search icon

BMW CONSTRUCTORS, INC.

Company Details

Name: BMW CONSTRUCTORS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 1968 (57 years ago)
Authority Date: 01 May 1968 (57 years ago)
Last Annual Report: 04 Jun 2014 (11 years ago)
Organization Number: 0157090
Principal Office: 1740 WEST MICHIGAN ST., INDIANAPOLIS, IN 46222
Place of Formation: INDIANA

Vice President

Name Role
Christopher Buckman Vice President
Gregory Kroh Vice President

Director

Name Role
Tony Kanaly Director
Brian K Acton Director
Michael J Keller Director
James B Davis Director
Christopher A Buckman Director
Gregory A. Kroh Director
JEAN P. GAMMON Director
LOUIS R. LOWE Director
HOWARD C. GAMMON Director

Secretary

Name Role
Kevin M Kohart Secretary

Incorporator

Name Role
HOWARD C. GAMMON Incorporator
JEAN P. GAMMON Incorporator
LOUIS R. LOWE Incorporator

CFO

Name Role
Michael J Keller CFO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
Brian K Acton CEO

Former Company Names

Name Action
BAKER, MCHENRY & WELCH, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2015-06-09
Annual Report 2014-06-04
Annual Report 2013-06-17
Annual Report 2012-05-11
Annual Report 2011-06-29
Annual Report 2010-06-28
Registered Agent name/address change 2009-08-26
Annual Report 2009-08-19
Registered Agent name/address change 2008-10-15
Annual Report 2008-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13785787 0419000 1973-12-27 LEBANON ROAD SR 34 SW, Danville, KY, 40422
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-12-27
Case Closed 1984-03-10
13785688 0419000 1973-12-07 LEBANON ROAD SR 34 SW, Danville, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1973-12-14
Abatement Due Date 1973-12-27
Nr Instances 1

Sources: Kentucky Secretary of State