Search icon

GARRETT CONSTRUCTION COMPANY

Company Details

Name: GARRETT CONSTRUCTION COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 1981 (44 years ago)
Organization Date: 12 Aug 1981 (44 years ago)
Last Annual Report: 16 Jun 2021 (4 years ago)
Organization Number: 0158906
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: P. O. BOX 1750, GLASGOW, KY 42141
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Joseph W Garrett President

Secretary

Name Role
Jennee C Garrett Secretary

Treasurer

Name Role
Joseph W Garrett Treasurer

Vice President

Name Role
Jennee C Garrett Vice President

Director

Name Role
Jennee c Garrett Director
Joseph W Garrett Director
JOSEPH W. GARRETT Director
JENNEE CARPENTIER GARRET Director

Incorporator

Name Role
JOSEPH W. GARRETT Incorporator

Registered Agent

Name Role
JOSEPH W. GARRETT Registered Agent

Filings

Name File Date
Dissolution 2022-06-15
Annual Report 2021-06-16
Annual Report 2020-03-12
Annual Report 2019-05-29
Annual Report 2018-05-25
Annual Report 2017-05-24
Annual Report 2016-05-24
Annual Report 2015-04-22
Registered Agent name/address change 2014-04-22
Annual Report 2014-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309587137 0452110 2006-10-09 723 BURKESVILLE RD, ALBANY, KY, 42602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-09
Case Closed 2006-10-09
307562439 0452110 2004-09-02 723 BURKESVILLE RD, ALBANY, KY, 42602
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-09-02
Case Closed 2004-09-02
305363194 0452110 2002-11-06 HWY 90, ALBANY, KY, 42602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-11-06
Case Closed 2002-11-06
14777148 0452110 1984-05-01 CIVILIAN CONSERVATION CENTER HWY 728, BROWNSVILLE, KY, 42210
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-05-01
Case Closed 1986-10-28

Sources: Kentucky Secretary of State