Name: | NEISES CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 May 1984 (41 years ago) |
Organization Date: | 30 May 1984 (41 years ago) |
Last Annual Report: | 05 Mar 2008 (17 years ago) |
Organization Number: | 0190164 |
ZIP code: | 41073 |
City: | Bellevue, Dayton, Fort Thomas, Newport |
Primary County: | Campbell County |
Principal Office: | 400 TAYLOR AVE, BELLEVUE, KY 41073 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Denise Dorothy Fossett | Secretary |
Name | Role |
---|---|
Randolph Scott Neises | President |
Name | Role |
---|---|
Roland Harry Neises | Vice President |
Name | Role |
---|---|
RANDOLPH SCOTT NEISES | Signature |
Name | Role |
---|---|
RANDOLPH SCOTT NEISES | Incorporator |
Name | Role |
---|---|
RANDOLPH SCOTT NEISES | Director |
RICHARD NEISES | Director |
ROLAND NEISES | Director |
Name | Role |
---|---|
ROBERT BLAU | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-23 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-15 |
Annual Report | 2008-03-05 |
Annual Report | 2007-02-15 |
Annual Report | 2006-03-28 |
Annual Report | 2005-03-18 |
Annual Report | 2003-06-10 |
Annual Report | 2002-06-05 |
Annual Report | 2001-11-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
115946998 | 0452110 | 1991-12-18 | 20 CAMPBELL DR., HIGHLAND HEIGHTS, KY, 41076 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
104344015 | 0452110 | 1989-07-20 | 525 ALEXANDRIA PIKE, SOUTHGATE, KY, 41071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
104278775 | 0452110 | 1986-12-29 | 144 BUTTERMILK PIKE, LAKESIDE PARK, KY, 41017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19260450 A02 |
Issuance Date | 1987-02-27 |
Abatement Due Date | 1987-03-02 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1987-02-27 |
Abatement Due Date | 1987-03-02 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19260450 B12 |
Issuance Date | 1987-02-27 |
Abatement Due Date | 1987-03-02 |
Nr Instances | 1 |
Nr Exposed | 4 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-12-03 |
Case Closed | 1987-04-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260304 D |
Issuance Date | 1987-01-08 |
Abatement Due Date | 1986-12-03 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State