Name: | INTERSTATE MECHANICAL CONTRACTORS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 May 1984 (41 years ago) |
Authority Date: | 16 May 1984 (41 years ago) |
Last Annual Report: | 31 Jan 2024 (a year ago) |
Organization Number: | 0189746 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | P. O. BOX 50610, 3200 HENSON RD., KNOXVILLE, TN 379500610 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Terry L Self | Officer |
Name | Role |
---|---|
Amanda C Yearwood | Treasurer |
Name | Role |
---|---|
JOE R. WEBB | Vice President |
Name | Role |
---|---|
ROBIN G SELF | Secretary |
Name | Role |
---|---|
Bradley S. Self | President |
Name | Role |
---|---|
ROBIN G SELF | Director |
AMANDA C. YEARWOOD | Director |
JOE R. WEBB | Director |
BRADLEY S. SELF | Director |
LEIGHANNE E. FRITTS | Director |
JAMES E. RADER | Director |
JUDITH W. BURNETTE | Director |
ANN H. WORTHINGTON | Director |
DANIEL R. BURNETTE | Director |
TERRY L SELF | Director |
Name | Role |
---|---|
WILLIAM H. SKELTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-01-31 |
Annual Report | 2023-04-27 |
Annual Report | 2022-05-09 |
Annual Report | 2021-09-16 |
Annual Report | 2020-05-06 |
Annual Report | 2019-03-28 |
Annual Report | 2018-02-12 |
Annual Report | 2017-03-08 |
Annual Report | 2016-04-05 |
Annual Report | 2015-03-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305064354 | 0452110 | 2003-03-25 | 1439 HWY 92W, WILLIAMSBURG, KY, 40769 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260351 B04 |
Issuance Date | 2003-04-08 |
Abatement Due Date | 2003-04-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1992-08-18 |
Case Closed | 1993-03-05 |
Violation Items
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260102 A04 |
Issuance Date | 1992-09-22 |
Abatement Due Date | 1992-09-25 |
Current Penalty | 250.0 |
Initial Penalty | 350.0 |
Contest Date | 1992-10-02 |
Final Order | 1993-02-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 1992-09-22 |
Abatement Due Date | 1992-09-25 |
Current Penalty | 250.0 |
Initial Penalty | 350.0 |
Contest Date | 1992-10-02 |
Final Order | 1993-02-15 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Sources: Kentucky Secretary of State