Search icon

MIRACLE CONSTRUCTION, INC.

Company Details

Name: MIRACLE CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Jul 1991 (34 years ago)
Organization Date: 30 Jul 1991 (34 years ago)
Organization Number: 0289136
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 147 REAR STEVENSON AVE., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 5000

Registered Agent

Name Role
MR. JAMES PETERS Registered Agent

Director

Name Role
BARRY PETERS Director
SANDRA ASHMAN Director
LAURIE BECKMANN Director
JAMES PETERS Director

Incorporator

Name Role
JAMES PETERS Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Administrative Dissolution Return 1992-11-02
Articles of Incorporation 1991-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307079848 0452110 2003-12-17 1030 HWY 39, SOMERSET, KY, 42501
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-12-17
Case Closed 2003-12-17

Related Activity

Type Inspection
Activity Nr 307079830
18597781 0452110 1986-01-15 1080 NEWTOWN PIKE, LEXINGTON, KY, 40511
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1986-01-15
Case Closed 1986-01-15

Related Activity

Type Inspection
Activity Nr 2788057
2788057 0452110 1985-08-06 1080 NEWTOWN PIKE, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-07
Case Closed 1986-02-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 1985-09-19
Abatement Due Date 1985-08-06
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1985-09-19
Abatement Due Date 1985-09-24
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State