Search icon

ROBINS & MORTON CORPORATION

Company Details

Name: ROBINS & MORTON CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 1992 (32 years ago)
Authority Date: 30 Oct 1992 (32 years ago)
Last Annual Report: 16 Jul 2024 (9 months ago)
Organization Number: 0306921
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 400 SHADES CREEK PARKWAY, BIRMINGHAM, AL 35209
Place of Formation: DELAWARE

Director

Name Role
Scott Parker Director
J. Douglas Smith Director
Ken Wallis Director
Jim Andrews Director
Bill Morton Director
Robin Savage Director
Neal Berte Director
Ed Boston Director
Wayne Gordon Director
Doug Kieta Director

Vice President

Name Role
Aimee Comer Vice President
Mark Mattox Vice President
Jeff Palombo Vice President
Bob Wall Vice President
Donny Williams Vice President
Derek Gregg Vice President

Officer

Name Role
Ben Leaver Officer
Bill Morton Officer
Robin Savage Officer
Jim Poole Officer
Robert Gambrell Officer
Phil Yance Officer
Bruce Adams Officer
Mike Thompson Officer
Glenn Myers Officer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Robin Savage President

Secretary

Name Role
Ben Leaver Secretary

Filings

Name File Date
Annual Report 2024-07-16
Annual Report 2023-03-28
Annual Report 2022-05-12
Principal Office Address Change 2021-06-21
Annual Report 2021-06-21
Annual Report 2020-02-27
Annual Report 2019-05-08
Annual Report 2018-05-02
Annual Report 2017-06-28
Annual Report 2016-06-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312614167 0452110 2009-02-20 NEAR I-24, BENTON, KY, 42025
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-02-20
Case Closed 2009-02-20

Sources: Kentucky Secretary of State