Search icon

BRYANT & MCNEIL CONSTRUCTION, INC.

Company Details

Name: BRYANT & MCNEIL CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Apr 1998 (27 years ago)
Organization Date: 10 Apr 1998 (27 years ago)
Last Annual Report: 25 Apr 2003 (22 years ago)
Organization Number: 0454958
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 104 BRADYL ST, CORBIN, KY 40701
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
JAMES M MCNEIL Registered Agent

Incorporator

Name Role
JAMES M MCNEIL Incorporator

Director

Name Role
Ray F Bryant Director
James E McNeil Director
James M McNeil Director

Treasurer

Name Role
James E McNeil Treasurer

Secretary

Name Role
James E McNeil Secretary

Vice President

Name Role
Ray F Bryant Vice President

President

Name Role
James M McNeil President

Filings

Name File Date
Annual Report 2003-07-16
Annual Report 2002-06-18
Annual Report 2001-09-12
Annual Report 2000-08-09
Articles of Incorporation 1998-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304701782 0452110 2002-02-13 2940 N US 25W, WILLIAMSBURG, KY, 40769
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-02-13
Case Closed 2002-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2002-04-25
Abatement Due Date 2002-02-13
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 9

Sources: Kentucky Secretary of State