Search icon

TERRY DAVIS CONSTRUCTION CO., INC.

Company Details

Name: TERRY DAVIS CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1997 (28 years ago)
Organization Date: 21 May 1997 (28 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0433283
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 848 SOUTH HEWITT RD, BOWLING GREEN, KY 42103
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
TERRY DAVIS Registered Agent

Incorporator

Name Role
TERRY DAVIS Incorporator

President

Name Role
Terry Davis President

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-05-17
Annual Report 2022-06-14
Annual Report 2021-08-20
Annual Report 2020-03-10
Annual Report 2019-07-01
Annual Report 2018-06-27
Annual Report 2017-05-11
Registered Agent name/address change 2016-04-06
Annual Report 2016-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304293749 0452110 2002-01-31 WILKINSON TRACE, BOWLING GREEN, KY, 42104
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-02-01
Case Closed 2002-06-24

Related Activity

Type Referral
Activity Nr 202365086
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2002-05-06
Abatement Due Date 2002-02-01
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2002-05-06
Abatement Due Date 2002-06-14
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State