Search icon

C.J. MAHAN CONSTRUCTION COMPANY, LLC

Company Details

Name: C.J. MAHAN CONSTRUCTION COMPANY, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 30 Dec 2003 (21 years ago)
Authority Date: 30 Dec 2003 (21 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0575320
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Medium (20-99)
Principal Office: 3458 LEWIS CENTRE WAY, GROVE CITY, OH 43123
Place of Formation: DELAWARE

Manager

Name Role
Jeffrey Mahan Manager
Douglas McCrae Manager
Joseph P Mahan Manager
Gary D Yancer Manager

Organizer

Name Role
C. JEFFREY MAHAN Organizer

Registered Agent

Name Role
GRACE E KIRBY Registered Agent

Former Company Names

Name Action
C. J. MAHAN CONSTRUCTION COMPANY OF OHIO, LLC Old Name

Assumed Names

Name Status Expiration Date
C. J. MAHAN CONSTRUCTION COMPANY, LLC Unknown -

Filings

Name File Date
Registered Agent name/address change 2024-08-28
Annual Report 2024-05-28
Annual Report 2023-05-01
Principal Office Address Change 2022-06-24
Annual Report 2022-06-24
Annual Report 2021-06-24
Annual Report 2020-06-02
Annual Report 2019-05-14
Annual Report 2018-03-17
Annual Report 2017-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313811960 0452110 2010-05-11 STATE ROUTE 22, GRATZ, KY, 40036
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2010-08-11
Case Closed 2010-08-11

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-07 2025 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Architect & Eng Serv-1099 Rept 6300
Executive 2023-07-06 2024 Transportation Cabinet Department Of Highways Highway Construction Hghy Construction 37663.35

Sources: Kentucky Secretary of State