Search icon

MOREL INCORPORATED

Company Details

Name: MOREL INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 1990 (35 years ago)
Organization Date: 22 Aug 1990 (35 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Organization Number: 0276535
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 627 W. MAIN ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Authorized Shares: 21000

Vice President

Name Role
RICHARD A CLAUSON Vice President
Matthew B Morel Vice President
Adolph F Zell IV Vice President

Incorporator

Name Role
CHARLES W. SCHNATTER Incorporator

Director

Name Role
KENNETH R. MOREL Director

Registered Agent

Name Role
3300, LLC Registered Agent

Secretary

Name Role
Bonnie L Morel Secretary

President

Name Role
Kenneth C Morel President

Former Company Names

Name Action
MOREL CONSTRUCTION CO., INC. Old Name

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-05-11
Annual Report 2022-03-08
Annual Report 2021-04-07
Annual Report 2020-02-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-27
Type:
Referral
Address:
WOODFILL AVE., FORT THOMAS, KY, 41075
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-06-12
Type:
Planned
Address:
160 CORPORATE DR, SPRINGFIELD, KY, 40069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-09-19
Type:
Planned
Address:
6500 HWY 146, CRESTWOOD, KY, 40014
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-08-21
Type:
Planned
Address:
3200 E HEBRON LN, SHEPHERDSVILLE, KY, 40165
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2008-08-07
Type:
Planned
Address:
NELSON DR & RING RD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
NoInspection

Sources: Kentucky Secretary of State