Search icon

M. W. KELLOGG CONSTRUCTORS INC.

Company Details

Name: M. W. KELLOGG CONSTRUCTORS INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 1981 (43 years ago)
Authority Date: 20 Oct 1981 (43 years ago)
Last Annual Report: 16 Jan 2008 (17 years ago)
Organization Number: 0160917
Principal Office: 4100 CLINTON DR., ATTN: LICENSING DEPT., HOUSTON, TX 77002
Place of Formation: DELAWARE

Secretary

Name Role
Eileen G Akerson Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
John L Rose President

Treasurer

Name Role
Charles E Schneider Treasurer

Director

Name Role
Eileen G Akerson Director
ROBERT W. PAGE, SR. Director
PEYTON H. HOUSTON Director
John L Rose Director
IVON LEE, III Director
PAUL M. MONTRONE Director
MARC I. STERN Director

Incorporator

Name Role
E. L. KINSLER Incorporator
K. L. HUSFELT Incorporator
B. A. SCHUMAN Incorporator

Vice President

Name Role
Kelley S Blake (AVP) Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2008-06-03
Annual Report 2008-01-16
Annual Report 2007-01-16
Annual Report 2006-02-01
Annual Report 2005-02-18
Annual Report 2003-07-16
Annual Report 2002-07-19
Annual Report 2001-06-08
Annual Report 2000-07-06
Annual Report 1999-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13909338 0452110 1983-04-04 8 MILES W OF CENTERTOWN KY, Centertown, KY, 42328
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-19
Case Closed 1983-06-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1983-06-09
Abatement Due Date 1983-06-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1983-06-09
Abatement Due Date 1983-06-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1983-06-09
Abatement Due Date 1983-06-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260550 A04
Issuance Date 1983-06-09
Abatement Due Date 1983-06-15
Nr Instances 1

Sources: Kentucky Secretary of State