Search icon

MIDWEST CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDWEST CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Jun 1989 (36 years ago)
Organization Date: 01 Jun 1989 (36 years ago)
Last Annual Report: 23 Mar 2002 (23 years ago)
Organization Number: 0259193
Principal Office: 2989 WEISENBERGER MILL RD., MIDWAY, KY 403479753
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Vice President

Name Role
Donnie Phelps Vice President

Registered Agent

Name Role
LARRY M. HAYES Registered Agent

Secretary

Name Role
Larry M Hayes Secretary

Incorporator

Name Role
LARRY M. HAYES Incorporator

President

Name Role
Larry M Hayes President

Filings

Name File Date
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-05-07
Annual Report 2001-05-01
Annual Report 2000-05-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-10-02
Type:
Planned
Address:
300 E. WASHINGTON, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-08-06
Type:
Complaint
Address:
1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-08-06
Type:
Unprog Rel
Address:
1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-10-10
Type:
Unprog Rel
Address:
1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-07-11
Type:
Planned
Address:
32 W. 6TH ST., NEWPORT, KY, 41071
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-06-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State