Search icon

G.B.M.C., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G.B.M.C., INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 1990 (35 years ago)
Authority Date: 06 Jun 1990 (35 years ago)
Last Annual Report: 24 Jun 2024 (a year ago)
Organization Number: 0273711
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
Principal Office: 564 EASTERN BOULEVARD, CLARKSVILLE, IN 47129
Place of Formation: INDIANA

Registered Agent

Name Role
DAVID BLANDFORD Registered Agent

President

Name Role
Christopher K Gibson President

Secretary

Name Role
Donald L Beavin Secretary

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-30
Annual Report 2022-06-10
Annual Report 2021-06-11
Annual Report 2020-03-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-24
Type:
Prog Related
Address:
100 TROJAN WAY, VINE GROVE, KY, 40175
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-06-09
Type:
Prog Related
Address:
750 W BROADWAY, LAWRENCEBURG, KY, 40342
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-06-09
Type:
Prog Related
Address:
411 KINGS DAUGHTERS DR, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-01-18
Type:
Prog Related
Address:
913 N DIXIE HWY, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-07-21
Type:
Prog Related
Address:
1627 LUCIA AVE, LOUISVILLE, KY, 40204
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2014-12-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CODELL CONSTRUCTION COM,
Party Role:
Defendant
Party Name:
G.B.M.C., INC.
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State