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 |
Name | Role |
---|---|
JEFFREY R BRASCH | President |
Name | Role |
---|---|
Valerie Taylor | Secretary |
Name | Role |
---|---|
Tonya Taylor | Treasurer |
Name | Role |
---|---|
MATT MUNDT | Vice President |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315585141 | 0452110 | 2012-03-29 | 1150 INDUSTRY ROAD, HARRODSBURG, KY, 40330 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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