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 |
Name | Role |
---|---|
Jeffrey Mahan | Manager |
Douglas McCrae | Manager |
Joseph P Mahan | Manager |
Gary D Yancer | Manager |
Name | Role |
---|---|
C. JEFFREY MAHAN | Organizer |
Name | Role |
---|---|
GRACE E KIRBY | Registered Agent |
Name | Action |
---|---|
C. J. MAHAN CONSTRUCTION COMPANY OF OHIO, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
C. J. MAHAN CONSTRUCTION COMPANY, LLC | Unknown | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313811960 | 0452110 | 2010-05-11 | STATE ROUTE 22, GRATZ, KY, 40036 | |||||||||||
|
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