Search icon

SCOTT, MURPHY & DANIEL, LLC

Company Details

Name: SCOTT, MURPHY & DANIEL, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jan 1998 (27 years ago)
Organization Date: 15 Jan 1998 (27 years ago)
Last Annual Report: 27 Jun 2024 (a year ago)
Managed By: Managers
Organization Number: 0450711
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 2335 BARREN RIVER RD., BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Manager

Name Role
ROBERT H BELT Manager
DANNY J DANIEL Manager
G MICHAEL MURPHY Manager
JOSEPH A MEYER Manager
SARAH M FORD Manager
D LEE MCBRAYER Manager
MICHAEL L ALLEN Manager
DEREK N PROFFITT Manager

Organizer

Name Role
GEORGE MICHAEL MURPHY Organizer
DANNY JOE DANIEL Organizer

Registered Agent

Name Role
G. MICHAEL MURPHY Registered Agent

Assumed Names

Name Status Expiration Date
HARTZ CONTRACTING OF OWENSBORO Inactive 2022-12-18

Filings

Name File Date
Annual Report Amendment 2024-06-27
Annual Report 2024-06-27
Annual Report Amendment 2024-06-27
Certificate of Assumed Name 2023-07-10
Annual Report 2023-06-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-27
Type:
Unprog Rel
Address:
3220 BOWLING GREEN RD, FRANKLIN, KY, 42135
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-05-05
Type:
Planned
Address:
310 JODY RICHARDS DRIVE, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-02-18
Type:
Planned
Address:
350 CORVETTE DR, BOWLING GREEN, KY, 42101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2009-02-16
Type:
Prog Related
Address:
2002 N JACKSON HWY, GLASGOW, KY, 42142
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-10-23
Type:
Planned
Address:
390 HIGH RAIL WAY, BOWLING GREEN, KY, 42101
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State