Search icon

MILLER DRYWALL OF KENTUCKY, INC.

Company Details

Name: MILLER DRYWALL OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 1996 (29 years ago)
Organization Date: 18 Mar 1996 (29 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0413433
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
Principal Office: 1318 MAIN ST., SCOTT CITY, MO 63780
Place of Formation: KENTUCKY
Authorized Shares: 5000

Registered Agent

Name Role
PHILLIP L. LITTLE Registered Agent

Incorporator

Name Role
ERIKA MCFALL Incorporator
ELIZABETH MILLER Incorporator

President

Name Role
Lance A Miller President

Director

Name Role
Lance A Miller Director

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-03-16
Annual Report Amendment 2022-08-08
Annual Report 2022-05-16
Annual Report 2021-02-09
Annual Report 2020-05-11
Annual Report 2019-05-06
Annual Report 2018-04-11
Annual Report 2017-03-06
Annual Report 2016-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315594861 0452110 2012-06-13 6530 OLD HWY 60, PADUCAH, KY, 42001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-06-13
Case Closed 2012-06-13

Related Activity

Type Inspection
Activity Nr 316393495
312620834 0452110 2009-07-06 4810 ALBEN BARKLEY DR, PADUCAH, KY, 42001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-07-06
Case Closed 2009-07-06

Related Activity

Type Inspection
Activity Nr 312620826
312477524 0452110 2008-09-22 122 W ADAIR ST, SMITHLAND, KY, 42081
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-09-24
Case Closed 2008-09-24

Related Activity

Type Inspection
Activity Nr 311291314
311291314 0452110 2008-05-05 122 W ADAIR ST, SMITHLAND, KY, 42081
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-05-05
Case Closed 2008-10-29

Related Activity

Type Inspection
Activity Nr 309547693

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-09-04
Abatement Due Date 2008-09-10
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-09-04
Abatement Due Date 2008-09-10
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-09-04
Abatement Due Date 2008-09-10
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 2008-09-04
Abatement Due Date 2008-10-08
Nr Instances 1
Nr Exposed 6
307082032 0452110 2005-04-19 850 CUT OFF RD, SMITHLAND, KY, 42081
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-19
Case Closed 2005-04-19

Related Activity

Type Inspection
Activity Nr 308397025
307082503 0452110 2005-03-31 HWY 121 BYPASS, MAYFIELD, KY, 42066
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-03-31
Case Closed 2005-03-31

Related Activity

Type Inspection
Activity Nr 308397363
305062499 0452110 2002-09-16 2501 KENTUCKY AVENUE, PADUCAH, KY, 42001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-09-16
Case Closed 2002-09-16

Related Activity

Type Inspection
Activity Nr 305362550

Sources: Kentucky Secretary of State