Search icon

THE R. G. ANDERSON CO., INC.

Company Details

Name: THE R. G. ANDERSON CO., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Jun 1992 (33 years ago)
Authority Date: 18 Jun 1992 (33 years ago)
Last Annual Report: 17 Mar 2023 (2 years ago)
Organization Number: 0301871
Principal Office: 1801 W. END AVE., STE. 1800, NASHVILLE, TN 37203
Place of Formation: TENNESSEE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
Robert G Anderson Chairman

President

Name Role
W Craig Johnson President

Secretary

Name Role
C L Anderson Secretary

Treasurer

Name Role
SHEILA A MATHIS Treasurer

Director

Name Role
ROBERT G ANDERSON Director
C L ANDERSON Director
ROBERT G. ANDERSON Director
C. L. ANDERSON Director
W. CRAIG JOHNSON Director
W CRAIG JOHNSON Director

Filings

Name File Date
Certificate of Withdrawal 2024-03-01
Annual Report 2023-03-17
Annual Report 2022-05-17
Annual Report 2021-02-09
Annual Report 2020-02-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-05-31
Type:
Planned
Address:
2100 ELROD ROAD, BOWLING GREEN, KY, 42104
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-02-03
Type:
Unprog Rel
Address:
2100 ELROD RD., BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-09-09
Type:
Planned
Address:
1775 RICHARDSVILLE RD, RICHARDSVILLE, KY, 42101
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State