Name: | DOWNEY PROFESSIONAL CONSTRUCTION COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 May 1992 (33 years ago) |
Organization Date: | 15 May 1992 (33 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0300532 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | 2874 ANTON ROAD, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JOSHUA MITCHELL | Registered Agent |
Name | Role |
---|---|
Joshua A Mitchell | President |
Name | Role |
---|---|
Amber C Mitchell | Secretary |
Name | Role |
---|---|
MICHAEL LYNN DOWNEY | Director |
TINA LOUISE DOWNEY | Director |
Name | Role |
---|---|
MICHAEL LYNN DOWNEY | Incorporator |
TINA LOUISE DOWNEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-27 |
Registered Agent name/address change | 2024-02-27 |
Annual Report | 2023-01-17 |
Principal Office Address Change | 2022-03-07 |
Annual Report | 2022-01-08 |
Annual Report | 2021-01-22 |
Principal Office Address Change | 2021-01-22 |
Annual Report | 2020-01-07 |
Registered Agent name/address change | 2020-01-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316909712 | 0452110 | 2013-04-30 | 123 STURGIS ROAD, MARION, KY, 42064 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2013-08-23 |
Abatement Due Date | 2013-08-27 |
Current Penalty | 2100.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2013-08-23 |
Abatement Due Date | 2013-08-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2013-08-23 |
Abatement Due Date | 2013-09-05 |
Current Penalty | 2100.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2011-10-11 |
Case Closed | 2012-12-05 |
Related Activity
Type | Inspection |
Activity Nr | 315493528 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2012-02-24 |
Abatement Due Date | 2012-03-01 |
Current Penalty | 2000.0 |
Initial Penalty | 3500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Sources: Kentucky Secretary of State