Search icon

MCDANIEL CONSTRUCTION COMPANY, INC.

Company Details

Name: MCDANIEL CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Aug 1995 (30 years ago)
Organization Date: 08 Aug 1995 (30 years ago)
Last Annual Report: 10 Jan 2007 (18 years ago)
Organization Number: 0403982
ZIP code: 40476
City: Richmond
Primary County: Madison County
Principal Office: P.O. BOX 330, RICHMOND, KY 40476
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JOHN S. MCDANIEL III Registered Agent

Sole Officer

Name Role
John S. McDaniel, III Sole Officer

Incorporator

Name Role
JOHN S. MCDANIEL III Incorporator

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-01-10
Annual Report 2006-01-30
Statement of Change 2005-05-26
Annual Report 2005-05-11
Annual Report 2003-06-24
Statement of Change 2002-03-05
Annual Report 2002-03-05
Annual Report 2001-06-04
Annual Report 2000-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310119508 0452110 2006-07-13 713 CANEFIELD CT, RICHMOND, KY, 40476
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-07-13
Case Closed 2006-07-13

Related Activity

Type Inspection
Activity Nr 309588101
309588101 0452110 2006-06-16 713 CANEFIELD CT, RICHMOND, KY, 40476
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-06-16
Case Closed 2006-07-27

Related Activity

Type Inspection
Activity Nr 309588119

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2006-07-06
Abatement Due Date 2006-07-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State