Search icon

GREAT SOUTH CONSTRUCTION COMPANY, INC.

Branch

Company Details

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

President

Name Role
Nelson R Bailey President

Secretary

Name Role
JANE L BAILEY Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Brian L. Bailey Vice President

Director

Name Role
NELSON R. BAILEY Director
KEVIN N. BAILEY Director
BRIAN L. BAILEY Director
JANE L. BAILEY Director

Incorporator

Name Role
NELSON R. BAILEY Incorporator
KEVIN N. BAILEY Incorporator
JANE L. BAILEY Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18598367 0452110 1986-07-21 4000 FORT CAMPBELL BLVD., HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-21
Case Closed 1986-10-20

Violation Items

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