Search icon

M/N CONSTRUCTION, INC.

Company Details

Name: M/N CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 1996 (28 years ago)
Organization Date: 27 Dec 1996 (28 years ago)
Last Annual Report: 31 Aug 2009 (16 years ago)
Organization Number: 0426079
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: 1503 ALTON STATION RD, LAWRENCEBURG, KY 40342
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MIKE STUCKER Registered Agent

Incorporator

Name Role
MIKE STUCKER Incorporator
NANCY STUCKER Incorporator

President

Name Role
Mike Stucker President

Secretary

Name Role
Nancy Stucker Secretary

Treasurer

Name Role
Nancy Stucker Treasurer

Director

Name Role
Mike Stucker Director
Nancy Stucker Director

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-08-31
Annual Report 2008-03-27
Annual Report 2007-02-06
Annual Report 2006-02-13
Annual Report 2005-03-01
Annual Report 2003-06-19
Annual Report 2002-04-09
Annual Report 2001-04-30
Annual Report 2000-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311294235 0452110 2008-02-15 LOT 127 BELAY DR - FLAT ROCK RIDGE, LOUISVILLE, KY, 40245
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-02-15
Case Closed 2008-02-15

Related Activity

Type Inspection
Activity Nr 311291843
311291843 0452110 2007-10-04 LOT 127 BELAY DR - FLAT ROCK RIDGE, LOUISVILLE, KY, 40245
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-10-10
Case Closed 2008-10-09

Related Activity

Type Inspection
Activity Nr 311291850

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B11
Issuance Date 2007-11-06
Abatement Due Date 2007-11-13
Current Penalty 1000.0
Initial Penalty 11200.0
Contest Date 2007-11-19
Final Order 2008-09-08
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 2007-11-06
Abatement Due Date 2007-11-13
Current Penalty 500.0
Initial Penalty 4000.0
Contest Date 2007-11-19
Final Order 2008-09-08
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2007-11-06
Abatement Due Date 2007-11-13
Current Penalty 500.0
Initial Penalty 4800.0
Contest Date 2007-11-19
Final Order 2008-09-08
Nr Instances 1
Nr Exposed 8
309585628 0452110 2006-04-04 4434-4435 MONARCHOS DR BLDG 1 UNIT 1&2 MANNER POIN, LOUISVILLE, KY, 40220
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-04-04
Case Closed 2006-05-17

Related Activity

Type Inspection
Activity Nr 309585602

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2006-04-20
Abatement Due Date 2006-04-26
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
307078360 0452110 2004-04-06 6605-6615 WOODS MILL DR, LOUISVILLE, KY, 40272
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-06
Case Closed 2004-04-06

Related Activity

Type Inspection
Activity Nr 307556795

Sources: Kentucky Secretary of State