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 |
Name | Role |
---|---|
JOHN S. MCDANIEL III | Registered Agent |
Name | Role |
---|---|
John S. McDaniel, III | Sole Officer |
Name | Role |
---|---|
JOHN S. MCDANIEL III | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310119508 | 0452110 | 2006-07-13 | 713 CANEFIELD CT, RICHMOND, KY, 40476 | |||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 309588101 |
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