Search icon

SNIDER CONSTRUCTION COMPANY, INC.

Company Details

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

Registered Agent

Name Role
MICHAEL S. SNIDER Registered Agent

President

Name Role
Michael S Snider President

Secretary

Name Role
Michael S Snider Secretary

Treasurer

Name Role
Michael S Snider Treasurer

Vice President

Name Role
Tamara L Snider Vice President

Director

Name Role
Michael S Snider Director
MICHAEL S. SNIDER Director

Incorporator

Name Role
MICHAEL S. SNIDER Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316529924 0452110 2012-10-08 17014 DRY RIDGE ROAD, LOUISVILLE, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-10-08
Case Closed 2015-05-21

Related Activity

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