Search icon

MADISONVILLE CONTRACTORS, INC.

Company Details

Name: MADISONVILLE CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 1987 (38 years ago)
Organization Date: 06 Mar 1987 (38 years ago)
Last Annual Report: 23 Mar 2015 (10 years ago)
Organization Number: 0226469
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P O BOX 527, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Linda Johnson President

Director

Name Role
FRED JOHNSON, JR. Director

Incorporator

Name Role
FRED JOHNSON, JR. Incorporator

Registered Agent

Name Role
LINDA JOHNSON Registered Agent

Former Company Names

Name Action
S. O. P. TRUCKING, INC. Old Name

Filings

Name File Date
Dissolution 2016-01-27
Annual Report 2015-03-23
Registered Agent name/address change 2015-03-23
Annual Report 2014-04-08
Annual Report 2013-02-20

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-09-17
Type:
Planned
Address:
HWY 81, SACREMENTO, KY, 42372
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-10-05
Type:
Planned
Address:
200 N MAIN ST, MADISONVILLE, KY, 42431
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-07-10
Type:
Planned
Address:
200 NORTH MAIN ST, MADISONVILLE, KY, 42431
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-10-25
Type:
Planned
Address:
SOUTH MAIN AND MCLEAD AVE, Madisonville, KY, 42431
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State