Search icon

AMERICAN CONSTRUCTORS, INC.

Company Details

Name: AMERICAN CONSTRUCTORS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 2003 (21 years ago)
Authority Date: 10 Nov 2003 (21 years ago)
Last Annual Report: 14 Feb 2025 (2 months ago)
Organization Number: 0571871
Number of Employees: Small (0-19)
Principal Office: 5203 MARYLAND WAY, SUITE 210, 5203 MARYLAND WAY, SUITE 210, BRENTWOOD, BRENTWOOD, TN 37027
Place of Formation: TENNESSEE

Officer

Name Role
Margie A Eblen Officer

Vice President

Name Role
JOHN D MADOLE Vice President
JOSEPH R BRADEN Vice President

Director

Name Role
John D Madole Director
MATTHEW R MCCALL Director
Joseph R Braden Director
DEREK S MARTIN Director

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

President

Name Role
Derek S MARTIN President

Treasurer

Name Role
Matthew T MCCALL Treasurer

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-05-15
Annual Report 2023-03-15
Annual Report 2022-03-15
Annual Report 2021-03-15
Principal Office Address Change 2021-03-15
Annual Report 2020-02-12
Annual Report 2019-03-13
Annual Report 2018-06-13
Registered Agent name/address change 2017-08-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309587202 0452110 2006-09-25 1100 RING RD, ELIZABETHTOWN, KY, 42701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-09-25
Case Closed 2006-09-25
305366312 0452110 2006-08-28 GREENVIEW HOSPITAL 1801 ASHLEY CIRCLE, BOWLING GREEN, KY, 42104
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-08-31
Case Closed 2006-08-31

Related Activity

Type Referral
Activity Nr 202692224
Safety Yes

Sources: Kentucky Secretary of State