Name: | MIDWEST CONTRACTORS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Mar 1987 (38 years ago) |
Authority Date: | 19 Mar 1987 (38 years ago) |
Last Annual Report: | 24 Apr 1998 (27 years ago) |
Organization Number: | 0226978 |
Principal Office: | 618 MT. MORIAH DR., CINCINNATI, OH 45245 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Jeffrey J Mcclorey | President |
Name | Role |
---|---|
Kevin H Mcclorey | Vice President |
Name | Role |
---|---|
Kevin H Mcclorey | Secretary |
Name | Role |
---|---|
Jeffrey J Mcclorey | Treasurer |
Name | Role |
---|---|
JEANETTE G. MCCLOREY | Director |
GRACE E. MCCLOREY | Director |
Name | Role |
---|---|
RICHARD E. HENKEL | Incorporator |
NORBERT J. BUNKE | Incorporator |
DOLORES Y. FERRELL | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1999-11-02 |
Annual Report | 1998-05-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14812697 | 0452110 | 1984-05-01 | DREXEL AVE & TURFWAY RD, FLORENCE, KY, 41042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1984-06-12 |
Abatement Due Date | 1984-06-18 |
Nr Instances | 3 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260150 C01 IV |
Issuance Date | 1984-06-12 |
Abatement Due Date | 1984-06-18 |
Nr Instances | 3 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260150 C01 VIII |
Issuance Date | 1984-06-12 |
Abatement Due Date | 1984-06-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1984-06-12 |
Abatement Due Date | 1984-06-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19260602 A09 I |
Issuance Date | 1984-06-12 |
Abatement Due Date | 1984-06-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State