Search icon

THE L. E. MYERS CO.

Company Details

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

President

Name Role
David S Lamont President

Officer

Name Role
Janne Hinz Officer

Secretary

Name Role
Marisa A Owens Secretary

Treasurer

Name Role
Jennifer L Harper-Warchol Treasurer

Vice President

Name Role
Marisa A Owens Vice President
Michael J Mumm Vice President
Danny Gessman Vice President

Director

Name Role
Richard S Swartz Jr Director
Tod M Cooper Director
KURT BRAMMER Director
H. W. TODD Director
J. F. OTT Director

Incorporator

Name Role
THE L. E. MYERS CO. Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
Out-of-state Merger
NEW MYERS, INC. Old Name
THE L. E. MYERS CO. Merger
HIGH VOLTAGE SYSTEMS, INC. Merger

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17456054 0419000 2002-04-30 HWY 1523, 6620 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-09-19
Emphasis S: CONSTRUCTION
Case Closed 2002-11-26

Related Activity

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