Search icon

NEISES CONSTRUCTION, INC.

Company Details

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

Secretary

Name Role
Denise Dorothy Fossett Secretary

President

Name Role
Randolph Scott Neises President

Vice President

Name Role
Roland Harry Neises Vice President

Signature

Name Role
RANDOLPH SCOTT NEISES Signature

Incorporator

Name Role
RANDOLPH SCOTT NEISES Incorporator

Director

Name Role
RANDOLPH SCOTT NEISES Director
RICHARD NEISES Director
ROLAND NEISES Director

Registered Agent

Name Role
ROBERT BLAU Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115946998 0452110 1991-12-18 20 CAMPBELL DR., HIGHLAND HEIGHTS, KY, 41076
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-12-18
Case Closed 1991-12-18
104344015 0452110 1989-07-20 525 ALEXANDRIA PIKE, SOUTHGATE, KY, 41071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-21
Case Closed 1989-08-08
104278775 0452110 1986-12-29 144 BUTTERMILK PIKE, LAKESIDE PARK, KY, 41017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-29
Case Closed 1987-04-09

Violation Items

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
104278106 0452110 1986-12-03 330 CENTER, BELLEVUE, KY, 41073
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