Search icon

SANDERSON CONSTRUCTION, INC.

Company Details

Name: SANDERSON CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 01 Jan 1993 (32 years ago)
Last Annual Report: 10 May 2023 (2 years ago)
Organization Number: 0309175
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 1573 BELLEMEADE DRIVE, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
GARY SANDERSON Registered Agent

Signature

Name Role
GARY ANDERSON Signature
GARY Sanderson Signature

Treasurer

Name Role
GARY Sanderson Treasurer

President

Name Role
Gary Sanderson President

Vice President

Name Role
Gary Sanderson Vice President

Secretary

Name Role
Donna Sanderson Secretary

Director

Name Role
GARY SANDERSON Director

Incorporator

Name Role
GARY SANDERSON Incorporator

Filings

Name File Date
Dissolution 2023-08-10
Annual Report 2023-05-10
Annual Report 2022-08-15
Registered Agent name/address change 2022-04-11
Annual Report 2021-06-08
Annual Report 2020-03-10
Annual Report 2019-06-12
Annual Report 2018-05-16
Annual Report 2017-04-10
Annual Report 2016-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13898952 0452110 1983-11-18 LEE POWELL ROAD, Hickory, KY, 42051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-18
Case Closed 1983-12-19

Sources: Kentucky Secretary of State