Name: | SNIDER CONSTRUCTION COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 May 1993 (32 years ago) |
Organization Date: | 05 May 1993 (32 years ago) |
Last Annual Report: | 10 Jun 2024 (10 months ago) |
Organization Number: | 0314854 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | 2585 TAYLORSVILLE ROAD, TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
MICHAEL S. SNIDER | Registered Agent |
Name | Role |
---|---|
Michael S Snider | President |
Name | Role |
---|---|
Michael S Snider | Secretary |
Name | Role |
---|---|
Michael S Snider | Treasurer |
Name | Role |
---|---|
Tamara L Snider | Vice President |
Name | Role |
---|---|
Michael S Snider | Director |
MICHAEL S. SNIDER | Director |
Name | Role |
---|---|
MICHAEL S. SNIDER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-10 |
Reinstatement Certificate of Existence | 2023-10-10 |
Reinstatement | 2023-10-10 |
Reinstatement Approval Letter UI | 2023-10-10 |
Reinstatement Approval Letter Revenue | 2023-10-09 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-06 |
Annual Report | 2021-09-05 |
Annual Report | 2020-04-07 |
Annual Report | 2019-08-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316529924 | 0452110 | 2012-10-08 | 17014 DRY RIDGE ROAD, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203116298 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2013-03-06 |
Abatement Due Date | 2013-03-11 |
Initial Penalty | 3500.0 |
Contest Date | 2013-03-19 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Sources: Kentucky Secretary of State