Search icon

HARBERT-YEARGIN INC.

Company Details

Name: HARBERT-YEARGIN INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 May 1982 (43 years ago)
Authority Date: 21 May 1982 (43 years ago)
Last Annual Report: 24 May 2000 (25 years ago)
Organization Number: 0169065
Principal Office: 100 CORPORATE PKWY, BIRMINGHAM, AL 35242
Place of Formation: DELAWARE

Director

Name Role
William J Ferguson Director
R. A. GRAY, JR. Director
L. C. HOLT, JR. Director
R M Glover Director

Treasurer

Name Role
Christopher Frank Zino Treasurer

Secretary

Name Role
James Clifford Higgins Jr Secretary

Vice President

Name Role
N Tucker Mattox Vice President

President

Name Role
Roy M Glover President

Incorporator

Name Role
RICHARD A. GRAY, JR. Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
YEARGIN INC. Old Name
PROJECT CONSTRUCTION CORPORATION Merger
(NQ) YEARGIN, INC. Merger
SKYTOP PROJECT CONSTRUCTION CORPORATION Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2001-11-01
Annual Report 2000-06-21
Annual Report 1999-06-18
Annual Report 1998-06-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-22
Annual Report 1995-07-01
Annual Report 1994-07-01
Amendment 1993-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301351904 0452110 1996-09-06 KY HWY 1407, HAWESVILLE, KY, 42348
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1996-09-18
Case Closed 1996-09-18

Related Activity

Type Accident
Activity Nr 101860559

Sources: Kentucky Secretary of State