Name: | AKER CONSTRUCTION, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 1999 (26 years ago) |
Authority Date: | 30 Jun 1999 (26 years ago) |
Last Annual Report: | 01 Aug 2011 (14 years ago) |
Organization Number: | 0476517 |
Principal Office: | 701 TECHNOLOGY DR, CANONSBURG, PA 15317 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
D. Troy Blair | Secretary |
Name | Role |
---|---|
JEROME MYRON | Treasurer |
Name | Role |
---|---|
JOSEPH S HARKER | President |
Name | Role |
---|---|
Charles W Schropp | Vice President |
R C Hoover | Vice President |
Name | Role |
---|---|
Joseph S. Harker | Director |
James H. Miller | Director |
James C Faroh | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
AKER KVAERNER SONGER, INC. | Old Name |
KVAERNER SONGER, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-10-26 |
Annual Report | 2011-08-01 |
Annual Report | 2010-06-24 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-02-11 |
Registered Agent name/address change | 2008-09-16 |
Amendment | 2008-04-25 |
Annual Report | 2008-03-05 |
Annual Report | 2007-04-24 |
Annual Report | 2006-05-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310119953 | 0452110 | 2007-02-06 | U S 23 S OF ASHLAND, ASHLAND, KY, 41101 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2007-05-17 |
Abatement Due Date | 2007-05-23 |
Current Penalty | 2480.0 |
Initial Penalty | 2480.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State