Search icon

INTERSTATE MECHANICAL CONTRACTORS, INC.

Company Details

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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Terry L Self Officer

Treasurer

Name Role
Amanda C Yearwood Treasurer

Vice President

Name Role
JOE R. WEBB Vice President

Secretary

Name Role
ROBIN G SELF Secretary

President

Name Role
Bradley S. Self President

Director

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

Incorporator

Name Role
WILLIAM H. SKELTON Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305064354 0452110 2003-03-25 1439 HWY 92W, WILLIAMSBURG, KY, 40769
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-03-25
Case Closed 2003-04-17

Violation Items

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
115950958 0452110 1992-02-18 100 MAIN ST HWY 42 E, GHENT, KY, 41045
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