Search icon

MID-AMERICA BRIDGE COMPANY, INC.

Company Details

Name: MID-AMERICA BRIDGE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Dec 1981 (43 years ago)
Organization Date: 07 Dec 1981 (43 years ago)
Last Annual Report: 24 May 2019 (6 years ago)
Organization Number: 0162242
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 6900 FRANKFORT RD, VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
C. WAYNE SHEPHERD Director

Incorporator

Name Role
C. WAYNE SHEPHERD Incorporator

Registered Agent

Name Role
DAVID MEYERS Registered Agent

Signature

Name Role
DAVID MEYERS Signature

Sole Officer

Name Role
David Meyers Sole Officer

Filings

Name File Date
Reinstatement Approval Letter UI 2020-10-19
Administrative Dissolution 2020-10-08
Annual Report 2019-05-24
Annual Report 2018-05-09
Annual Report 2017-05-17
Annual Report 2016-08-03
Annual Report 2015-04-10
Annual Report 2014-03-18
Annual Report 2013-02-06
Annual Report 2012-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302081286 0452110 1998-07-13 HWY 179 & I-64, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-07-13
Case Closed 1998-09-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1998-08-05
Abatement Due Date 1998-08-09
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
302084504 0452110 1998-07-13 HWY 179 & I-64, SHELBYVILLE, KY, 40065
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1998-09-17
Emphasis N: SILICA
Case Closed 1998-11-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 1998-10-06
Abatement Due Date 1998-10-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1998-10-06
Abatement Due Date 1998-10-24
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260052 A
Issuance Date 1998-10-06
Abatement Due Date 1998-10-14
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260052 D01
Issuance Date 1998-10-06
Abatement Due Date 1998-11-03
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260302 B10
Issuance Date 1998-10-06
Abatement Due Date 1998-10-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1998-10-06
Abatement Due Date 1998-10-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1998-10-06
Abatement Due Date 1998-10-10
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1998-10-06
Abatement Due Date 1998-10-10
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1998-10-06
Abatement Due Date 1998-10-10
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1998-10-06
Abatement Due Date 1998-10-10
Nr Instances 1
Nr Exposed 5
Gravity 01

Sources: Kentucky Secretary of State