Search icon

INFRASTRUCTURE SYSTEMS, INC.

Company Details

Name: INFRASTRUCTURE SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Feb 1999 (26 years ago)
Authority Date: 22 Feb 1999 (26 years ago)
Last Annual Report: 07 Feb 2025 (a month ago)
Organization Number: 0469866
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
Principal Office: 260 WEST VINCENNES STREET, PO BOX 148, ORLEANS, IN 47452
Place of Formation: INDIANA

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
GREG L. NOBLE President

Secretary

Name Role
DEVIN C SCHMIDT Secretary

Treasurer

Name Role
DEVIN C SCHMIDT Treasurer

Vice President

Name Role
JONATHAN R. STALKER Vice President
GARIE G. NOBLE Vice President
CHARLES W CRITES Vice President

Director

Name Role
GARIE G NOBLE Director
CHARLES W CRITES Director
GREG L. NOBLE Director
DEVIN C SCHMIDT Director
JONATHAN R. STALKER Director

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-05-02
Annual Report 2023-03-17
Annual Report 2022-03-16
Annual Report 2021-02-09
Annual Report 2020-03-23
Annual Report 2019-02-21
Annual Report 2018-04-20
Annual Report 2017-04-25
Annual Report 2016-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307077768 0452110 2003-10-20 CORNER ROSE HILL DRIVE & COLONY DRIVE, VERSAILLES, KY, 40383
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-10-20
Case Closed 2004-01-20

Related Activity

Type Referral
Activity Nr 202369757
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2003-12-12
Abatement Due Date 2003-12-18
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State