Search icon

OVERLAND CONTRACTING, INC.

Company Details

Name: OVERLAND CONTRACTING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 1997 (28 years ago)
Authority Date: 28 Feb 1997 (28 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0429329
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
Principal Office: 3807 Centurion Dr., GARNER, NC 27529
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Jeffrey J. Stamm Vice President

Director

Name Role
Andrea C. Bernica Director

Secretary

Name Role
Andrea Bernica Secretary

President

Name Role
Michael Williams President

Treasurer

Name Role
Darin Olivarez Treasurer

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-14
Principal Office Address Change 2023-06-14
Annual Report 2022-06-29
Annual Report 2021-06-14
Annual Report 2020-06-18
Annual Report 2019-06-04
Annual Report 2018-06-06
Annual Report 2017-04-13
Principal Office Address Change 2016-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317638666 0452110 2014-08-14 5252 CANE RUN RD., LOUISVILLE, KY, 40216
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-08-18
Case Closed 2016-01-28

Related Activity

Type Inspection
Activity Nr 317638633

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260152 I02II A
Issuance Date 2014-10-02
Abatement Due Date 2014-10-14
Current Penalty 3750.0
Initial Penalty 3750.0
Contest Date 2014-10-27
Final Order 2015-05-05
Nr Instances 1
Nr Exposed 200
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19260152 I02II F
Issuance Date 2014-10-02
Abatement Due Date 2014-10-14
Contest Date 2014-10-27
Final Order 2015-05-05
Nr Instances 1
Nr Exposed 200
Gravity 01

Sources: Kentucky Secretary of State