Name: | GREAT SOUTH CONSTRUCTION COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 1986 (39 years ago) |
Authority Date: | 03 Mar 1986 (39 years ago) |
Last Annual Report: | 09 Jul 2012 (13 years ago) |
Branch of: | GREAT SOUTH CONSTRUCTION COMPANY, INC., ALABAMA (Company Number 000-043-098) |
Organization Number: | 0212413 |
Principal Office: | 2500 PELHAM PKWY, PELHAM, AL 35124 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
Nelson R Bailey | President |
Name | Role |
---|---|
JANE L BAILEY | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Brian L. Bailey | Vice President |
Name | Role |
---|---|
NELSON R. BAILEY | Director |
KEVIN N. BAILEY | Director |
BRIAN L. BAILEY | Director |
JANE L. BAILEY | Director |
Name | Role |
---|---|
NELSON R. BAILEY | Incorporator |
KEVIN N. BAILEY | Incorporator |
JANE L. BAILEY | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Revocation of Certificate of Authority | 2013-09-28 |
Annual Report | 2012-07-09 |
Annual Report | 2011-06-30 |
Annual Report | 2010-04-14 |
Annual Report | 2009-02-04 |
Annual Report | 2008-02-26 |
Annual Report | 2008-02-26 |
Registered Agent name/address change | 2008-02-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18598367 | 0452110 | 1986-07-21 | 4000 FORT CAMPBELL BLVD., HOPKINSVILLE, KY, 42240 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1986-08-11 |
Abatement Due Date | 1986-08-14 |
Nr Instances | 1 |
Nr Exposed | 12 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1986-08-11 |
Abatement Due Date | 1986-09-19 |
Nr Instances | 1 |
Nr Exposed | 12 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1986-08-11 |
Abatement Due Date | 1986-08-15 |
Nr Instances | 1 |
Nr Exposed | 12 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260500 E01 III |
Issuance Date | 1986-08-11 |
Abatement Due Date | 1986-08-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State