Search icon

VARSITY CONTRACTORS, INC.

Branch

Company Details

Name: VARSITY CONTRACTORS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 2002 (23 years ago)
Authority Date: 12 Jul 2002 (23 years ago)
Last Annual Report: 24 Jun 2020 (5 years ago)
Branch of: VARSITY CONTRACTORS, INC., IDAHO (Company Number 135517)
Organization Number: 0540579
Principal Office: 3605 OCEAN RANCH BOULEVARD, SUITE 200, OCEANSIDE, CA 92056
Place of Formation: IDAHO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Mark Minansian President

Secretary

Name Role
Fergus O'Connell Secretary

Treasurer

Name Role
Jae Chaney Treasurer

Director

Name Role
Mark Minasian Director
Jae Chaney Director
Fergus O'Connell Director

Filings

Name File Date
App. for Certificate of Withdrawal 2020-12-18
Annual Report 2020-06-24
Principal Office Address Change 2019-06-22
Annual Report 2019-06-22
Annual Report 2018-06-06
Annual Report 2017-06-08
Annual Report 2016-06-30
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-30
Annual Report 2014-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309582773 0452110 2006-02-21 1704 N DIXIE HWY, ELIZABETHTOWN, KY, 42701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-03-31
Case Closed 2007-02-02

Related Activity

Type Complaint
Activity Nr 205279334
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2006-04-20
Abatement Due Date 2006-05-16
Current Penalty 1875.0
Initial Penalty 1875.0
Contest Date 2006-05-08
Final Order 2006-07-06
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-04-20
Abatement Due Date 2006-05-16
Contest Date 2006-05-08
Final Order 2006-07-06
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-04-20
Abatement Due Date 2006-05-16
Contest Date 2006-05-08
Final Order 2006-07-06
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State