Name: | THE L. E. MYERS CO. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Dec 1977 (47 years ago) |
Authority Date: | 05 Dec 1977 (47 years ago) |
Last Annual Report: | 26 Apr 2024 (a year ago) |
Organization Number: | 0168623 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
Principal Office: | 12150 E 112TH AVE, HENDERSON, CO 80640 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
David S Lamont | President |
Name | Role |
---|---|
Janne Hinz | Officer |
Name | Role |
---|---|
Marisa A Owens | Secretary |
Name | Role |
---|---|
Jennifer L Harper-Warchol | Treasurer |
Name | Role |
---|---|
Marisa A Owens | Vice President |
Michael J Mumm | Vice President |
Danny Gessman | Vice President |
Name | Role |
---|---|
Richard S Swartz Jr | Director |
Tod M Cooper | Director |
KURT BRAMMER | Director |
H. W. TODD | Director |
J. F. OTT | Director |
Name | Role |
---|---|
THE L. E. MYERS CO. | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
Out-of-state | Merger |
NEW MYERS, INC. | Old Name |
THE L. E. MYERS CO. | Merger |
HIGH VOLTAGE SYSTEMS, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-04-26 |
Annual Report | 2023-04-27 |
Registered Agent name/address change | 2022-10-14 |
Annual Report | 2022-04-11 |
Principal Office Address Change | 2021-04-28 |
Annual Report | 2021-04-28 |
Annual Report | 2020-04-15 |
Annual Report | 2019-03-19 |
Annual Report | 2018-04-11 |
Principal Office Address Change | 2018-04-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17456054 | 0419000 | 2002-04-30 | HWY 1523, 6620 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201931219 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2002-09-27 |
Abatement Due Date | 2002-10-03 |
Current Penalty | 5000.0 |
Initial Penalty | 5000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260950 D01 III |
Issuance Date | 2002-09-27 |
Abatement Due Date | 2002-10-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260954 J |
Issuance Date | 2002-09-27 |
Abatement Due Date | 2002-10-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260950 D01 I |
Issuance Date | 2002-09-19 |
Abatement Due Date | 2002-09-25 |
Current Penalty | 5000.0 |
Initial Penalty | 5000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260951 D01 I |
Issuance Date | 2002-09-27 |
Abatement Due Date | 2002-10-03 |
Current Penalty | 5000.0 |
Initial Penalty | 5000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Sources: Kentucky Secretary of State