Search icon

M.B. CONSTRUCTION CO., INC.

Company Details

Name: M.B. CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Feb 1992 (33 years ago)
Organization Date: 06 Feb 1992 (33 years ago)
Last Annual Report: 15 Aug 2013 (12 years ago)
Organization Number: 0296405
ZIP code: 40108
City: Brandenburg
Primary County: Meade County
Principal Office: 835 BLAIR RD., BRANDENBURG, KY 40108
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
H. MICHAEL BARR Registered Agent

Sole Officer

Name Role
H Michael Barr Sole Officer

Director

Name Role
H. MICHAEL BARR Director

Incorporator

Name Role
H. MICHAEL BARR Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2018-01-17
Reinstatement Approval Letter UI 2017-12-27
Administrative Dissolution Return 2014-11-21
Administrative Dissolution 2014-09-30
Annual Report Return 2014-04-15
Reinstatement Certificate of Existence 2013-08-15
Reinstatement 2013-08-15
Reinstatement Approval Letter Revenue 2013-08-14
Reinstatement Approval Letter UI 2013-08-14
Reinstatement Approval Letter Revenue 2012-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305060626 0452110 2002-03-06 724 S 44TH ST, LOUISVILLE, KY, 40211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-03-06
Case Closed 2002-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-05-16
Abatement Due Date 2002-05-22
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 2002-05-16
Abatement Due Date 2002-06-26
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2002-05-16
Abatement Due Date 2002-05-22
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260405 G01 I
Issuance Date 2002-05-16
Abatement Due Date 2002-05-22
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State