Search icon

J. R. CONSTRUCTION, INC.

Company Details

Name: J. R. CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 May 1991 (34 years ago)
Organization Date: 09 May 1991 (34 years ago)
Last Annual Report: 11 Apr 2024 (10 months ago)
Organization Number: 0286202
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 1102 BLUEGRASS AVE., ELSMERE, KY 41018
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Gary Laney President

Director

Name Role
GARY B. LANEY, JR. Director

Incorporator

Name Role
GARY B. LANEY, JR. Incorporator

Registered Agent

Name Role
GARY B. LANEY, JR. Registered Agent

Assumed Names

Name Status Expiration Date
A-1 MASTER ROOFERS Inactive 2020-11-04
MASTER ROOFERS Inactive 2018-07-15

Filings

Name File Date
Annual Report 2024-04-11
Annual Report 2023-03-17
Annual Report 2022-03-08
Annual Report 2021-02-12
Annual Report 2020-03-23
Annual Report 2019-06-20
Annual Report 2018-05-06
Annual Report 2017-04-28
Annual Report 2016-04-02
Name Renewal 2015-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304704331 0452110 2001-12-12 4901 MUDD LANE, LOUISVILLE, KY, 40229
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-12-12
Case Closed 2001-12-12

Related Activity

Type Inspection
Activity Nr 304703655

Sources: Kentucky Secretary of State