Search icon

MCNALLY TUNNELING CORPORATION

Company Details

Name: MCNALLY TUNNELING CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 2007 (18 years ago)
Authority Date: 13 Aug 2007 (18 years ago)
Last Annual Report: 10 May 2024 (a year ago)
Organization Number: 0671073
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 800 WESTPOINT PARKWAY, SUITE 1130, WESTLAKE, OH 44145
Place of Formation: OHIO

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Murray Malott President

Vice President

Name Role
Mike Testani Vice President

Secretary

Name Role
Michael Norton Secretary

Treasurer

Name Role
Stephen Thomas Treasurer

Director

Name Role
Hank Adams Director

Filings

Name File Date
Registered Agent name/address change 2025-02-10
Registered Agent name/address change 2024-05-10
Annual Report 2024-05-10
Annual Report 2023-03-16
Registered Agent name/address change 2023-03-14
Annual Report 2022-03-16
Annual Report 2021-02-10
Annual Report 2020-04-09
Annual Report 2019-05-31
Registered Agent name/address change 2019-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303160667 0452110 2000-03-10 OFF HWY 125 BY CARSON PLACE, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-03-10
Case Closed 2000-03-10

Related Activity

Type Referral
Activity Nr 201857984
Safety Yes
Type Referral
Activity Nr 201857992
Safety Yes
303160709 0452110 2000-03-10 CORNER OF COLLINS LANE AND 676, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-03-10
Case Closed 2000-03-10

Related Activity

Type Referral
Activity Nr 201857984

Sources: Kentucky Secretary of State