Search icon

D.L. MAYNARD CONSTRUCTION, INC.

Company Details

Name: D.L. MAYNARD CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 20 Jan 1984 (41 years ago)
Last Annual Report: 13 Sep 2013 (12 years ago)
Organization Number: 0185757
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 106 POWER DRIVE, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Common No Par Shares: 100

Vice President

Name Role
DARRELL MAYNARD Vice President

Secretary

Name Role
Kim Daniels Secretary

Director

Name Role
DARRELL MAYNARD Director

Incorporator

Name Role
DARRELL MAYNARD Incorporator

President

Name Role
JOHN G MAYNARD President

Registered Agent

Name Role
DARRELL MAYNARD Registered Agent

Assumed Names

Name Status Expiration Date
D.L. MAYNARD & CO. Inactive 2014-08-14

Filings

Name File Date
Dissolution 2013-09-30
Annual Report 2013-09-13
Annual Report 2012-07-30
Annual Report 2011-07-05
Annual Report 2010-06-30
Certificate of Assumed Name 2009-08-14
Annual Report 2009-07-09
Annual Report 2008-07-02
Annual Report 2007-06-21
Annual Report 2006-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305061293 0452110 2003-01-09 KY ROUTE 979, GRETHEL, KY, 41631
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-01-09
Case Closed 2003-01-09

Sources: Kentucky Secretary of State