Search icon

MCGINNIS CONTRACTING, INC.

Company Details

Name: MCGINNIS CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Apr 1986 (39 years ago)
Organization Date: 04 Apr 1986 (39 years ago)
Last Annual Report: 20 Jul 2006 (19 years ago)
Organization Number: 0213673
Principal Office: P. O. BOX 961, BOWLING GREEN, KY 421020961
Place of Formation: KENTUCKY
Authorized Shares: 2000

Sole Officer

Name Role
JIM MCGINNIS Sole Officer

Director

Name Role
JIM MCGINNIS Director

Incorporator

Name Role
JIM MCGINNIS Incorporator

Registered Agent

Name Role
JIM MCGINNIS Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2007-11-26
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-25
Reinstatement 2006-07-20
Administrative Dissolution 2005-11-01
Annual Report 2003-08-15
Annual Report 2002-08-28
Annual Report 2001-05-21
Annual Report 2000-05-17
Annual Report 1999-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18598631 0452110 1986-07-29 HIGHWAY 41 SOUTH, HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-29
Case Closed 1986-09-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1986-08-26
Abatement Due Date 1986-09-02
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260051 A03
Issuance Date 1986-08-26
Abatement Due Date 1986-09-02
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1986-08-26
Abatement Due Date 1986-09-02
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State