Name: | T. W. FRIERSON CONTRACTOR, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 1984 (41 years ago) |
Authority Date: | 01 Mar 1984 (41 years ago) |
Last Annual Report: | 12 Jun 2024 (10 months ago) |
Organization Number: | 0187190 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | 2971 KRAFT DRIVE, NASHVILLE, TN 37204 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
Ernest D Taylor Jr | Officer |
Mike Melnyk | Officer |
Name | Role |
---|---|
Winston C. Hickman, Jr | Director |
JAMES B. NOLEN | Director |
ERNEST D. TAYLOR | Director |
WINSTON C. HICKMAN | Director |
Name | Role |
---|---|
T. W. FRIERSON | Incorporator |
RALPH E. KOCH | Incorporator |
JORDAN STOKES, III | Incorporator |
Name | Role |
---|---|
COGENCY GLOBAL, INC. | Registered Agent |
Name | Role |
---|---|
Christopher Ozburn | President |
Name | Role |
---|---|
Benjamin Eberle | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report Amendment | 2024-06-12 |
Annual Report | 2023-05-19 |
Annual Report | 2022-06-16 |
Annual Report | 2021-05-28 |
Annual Report | 2020-06-23 |
Annual Report | 2019-05-31 |
Annual Report | 2018-06-12 |
Registered Agent name/address change | 2017-08-16 |
Annual Report | 2017-06-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112343553 | 0452110 | 1991-10-07 | BRODERSON ROAD, FRANKLIN, KY, 42134 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 112343629 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19261052 C01 |
Issuance Date | 1991-11-06 |
Abatement Due Date | 1991-11-18 |
Nr Instances | 2 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-05-03 |
Case Closed | 1990-05-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-01-29 |
Case Closed | 1988-03-01 |
Related Activity
Type | Inspection |
Activity Nr | 2766491 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 B01 |
Issuance Date | 1988-02-16 |
Abatement Due Date | 1988-02-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-10-08 |
Case Closed | 1987-10-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1987-10-29 |
Abatement Due Date | 1987-10-07 |
Nr Instances | 1 |
Nr Exposed | 8 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260350 A01 |
Issuance Date | 1987-10-29 |
Abatement Due Date | 1987-10-07 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State