Search icon

MACK DAVIS CONSTRUCTION CO., INC.

Company Details

Name: MACK DAVIS CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Mar 1988 (37 years ago)
Organization Date: 09 Mar 1988 (37 years ago)
Last Annual Report: 06 Sep 2016 (9 years ago)
Organization Number: 0241107
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 2896 OLD LEBANON RD., P. O. BOX 8, CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
MARIBETH DAVIS Incorporator
MACK DAVIS Incorporator

Registered Agent

Name Role
MACK DAVIS Registered Agent

President

Name Role
M R Davis President

Secretary

Name Role
SANDRA BOONE Secretary

Treasurer

Name Role
SANDRA BOONE Treasurer

Director

Name Role
MACK DAVIS Director
MARIBETH DAVIS Director

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-09-06
Annual Report 2015-05-08
Annual Report 2014-06-03
Annual Report 2013-04-05
Annual Report 2012-07-20
Annual Report 2011-04-12
Annual Report 2010-04-19
Annual Report 2009-08-12
Annual Report 2008-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313810277 0452110 2010-04-12 301 SPIKARD AVE, COLUMBIA, KY, 42728
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-04-12
Case Closed 2010-04-12

Related Activity

Type Inspection
Activity Nr 313810194
311024301 0452110 2008-06-18 300 E MAIN ST, CAMPBELLSVILLE, KY, 42718
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-06-18
Case Closed 2008-06-18

Related Activity

Type Inspection
Activity Nr 311024319
309216240 0452110 2005-11-02 210 LINDSEY WILSON ST, COLUMBIA, KY, 42728
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-03-14
Case Closed 2006-05-15

Related Activity

Type Inspection
Activity Nr 309216224

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-03-27
Abatement Due Date 2006-03-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 22
123782575 0452110 1994-06-23 323 MORNINGSIDE DRIVE, ELIZABETHTOWN, KY, 42701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-24
Case Closed 1994-07-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1994-07-19
Abatement Due Date 1994-07-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1994-07-19
Abatement Due Date 1994-07-25
Nr Instances 1
Nr Exposed 3
Gravity 01

Sources: Kentucky Secretary of State