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 |
Name | Role |
---|---|
MARIBETH DAVIS | Incorporator |
MACK DAVIS | Incorporator |
Name | Role |
---|---|
MACK DAVIS | Registered Agent |
Name | Role |
---|---|
M R Davis | President |
Name | Role |
---|---|
SANDRA BOONE | Secretary |
Name | Role |
---|---|
SANDRA BOONE | Treasurer |
Name | Role |
---|---|
MACK DAVIS | Director |
MARIBETH DAVIS | Director |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313810277 | 0452110 | 2010-04-12 | 301 SPIKARD AVE, COLUMBIA, KY, 42728 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 313810194 |
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 |
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 |
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