Search icon

SPIRIT CONSTRUCTION SERVICES, INC.

Company Details

Name: SPIRIT CONSTRUCTION SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 1993 (31 years ago)
Authority Date: 29 Nov 1993 (31 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0323144
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 118 COLEMAN BLVD., SAVANNAH, GA 31408-9565
Place of Formation: DELAWARE

President

Name Role
JEFFREY R BRASCH President

Secretary

Name Role
Valerie Taylor Secretary

Treasurer

Name Role
Tonya Taylor Treasurer

Vice President

Name Role
MATT MUNDT Vice President

Director

Name Role
Valerie Taylor Director
MATT MUNDT Director
JEFFREY R BRASCH Director
TIMOTHY M. VAN DEN HEUVE Director
OSCAR J. BOLDT Director
THOMAS J. BOLDT Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Annual Report 2024-06-19
Annual Report 2023-06-06
Annual Report 2022-06-14
Annual Report 2021-05-26
Annual Report 2020-04-06
Annual Report 2019-03-05
Annual Report 2018-05-15
Annual Report 2017-04-11
Annual Report 2016-08-25
Registered Agent name/address change 2015-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315585141 0452110 2012-03-29 1150 INDUSTRY ROAD, HARRODSBURG, KY, 40330
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-04-30
Case Closed 2014-04-09

Related Activity

Type Complaint
Activity Nr 207653890
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260051 A01
Issuance Date 2012-08-29
Abatement Due Date 2012-09-05
Initial Penalty 1950.0
Contest Date 2012-09-13
Final Order 2013-08-06
Nr Instances 3
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19261425 B01
Issuance Date 2012-08-29
Abatement Due Date 2012-09-04
Initial Penalty 3250.0
Contest Date 2012-09-13
Final Order 2013-08-06
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 A04
Issuance Date 2012-08-29
Abatement Due Date 2012-09-11
Contest Date 2012-09-13
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State