Search icon

MIDWEST CONTRACTORS, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Jeffrey J Mcclorey President

Vice President

Name Role
Kevin H Mcclorey Vice President

Secretary

Name Role
Kevin H Mcclorey Secretary

Treasurer

Name Role
Jeffrey J Mcclorey Treasurer

Director

Name Role
JEANETTE G. MCCLOREY Director
GRACE E. MCCLOREY Director

Incorporator

Name Role
RICHARD E. HENKEL Incorporator
NORBERT J. BUNKE Incorporator
DOLORES Y. FERRELL Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14812697 0452110 1984-05-01 DREXEL AVE & TURFWAY RD, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-02
Case Closed 1984-06-25

Violation Items

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