Search icon

NEWGROUND INTERNATIONAL, INC.

Branch

Company Details

Name: NEWGROUND INTERNATIONAL, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Aug 1991 (34 years ago)
Authority Date: 12 Aug 1991 (34 years ago)
Last Annual Report: 21 Aug 2024 (8 months ago)
Branch of: NEWGROUND INTERNATIONAL, INC., ILLINOIS (Company Number CORP_51618289)
Organization Number: 0289621
Industry: Business Services
Number of Employees: Small (0-19)
Principal Office: 101 S Hanley Rd Ste 1200, Clayton, MO 63105
Place of Formation: ILLINOIS

Officer

Name Role
Kevin J. Blair Officer
Paul Courter Officer
Pat Williams Officer

Director

Name Role
JOHN T. GOLITZ Director
Kevin J. Blair Director
Paul Courter Director

President

Name Role
Kevin J. Blair President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Pat Williams Vice President
Paul Courter Vice President

Secretary

Name Role
Paul Courter Secretary

Treasurer

Name Role
Paul Courter Treasurer

Former Company Names

Name Action
BANK BUILDING CORPORATION Old Name
FIRST FINANCIAL BUILDING CORPORATION Old Name

Filings

Name File Date
Principal Office Address Change 2025-01-09
Annual Report 2024-08-21
Annual Report 2023-04-11
Annual Report 2022-05-05
Annual Report 2021-06-09
Annual Report 2020-06-10
Annual Report 2019-05-17
Annual Report 2018-05-03
Annual Report 2017-05-17
Annual Report 2016-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302744859 0452110 1999-05-12 100 MOORE DR, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-05-13
Case Closed 1999-05-13
302742101 0452110 1999-04-29 100 MOORE DR, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-04-29
Case Closed 2000-02-14

Related Activity

Type Inspection
Activity Nr 302742093

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B13
Issuance Date 1999-08-25
Abatement Due Date 2000-04-30
Current Penalty 450.0
Initial Penalty 900.0
Final Order 2000-02-09
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State