Search icon

SOUTHLAND CONTRACTING, INC.

Company Details

Name: SOUTHLAND CONTRACTING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 2008 (16 years ago)
Authority Date: 30 Oct 2008 (16 years ago)
Last Annual Report: 24 Jul 2024 (9 months ago)
Organization Number: 0716759
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 1100 Kubota Drive, Grapevine, TX 76051
Place of Formation: TEXAS

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Secretary

Name Role
Cody James Gallarda Secretary

Treasurer

Name Role
Cody James Gallarda Treasurer

Vice President

Name Role
Frankie S. Renda Vice President
Rudolph V. Renda Vice President

President

Name Role
Walter Timothy Winn President

Director

Name Role
Frankie S. Renda Director
Rudolph V. Renda Director
Walter Timothy Winn Director

Filings

Name File Date
Annual Report 2024-07-24
Annual Report 2023-03-30
Annual Report 2022-06-02
Principal Office Address Change 2021-10-28
Annual Report 2021-07-01
Annual Report 2020-06-12
Annual Report 2019-06-27
Annual Report 2018-06-11
Annual Report 2017-06-02
Annual Report 2016-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302741640 0452110 1999-03-31 CALVARY CHRISTIAN CHURCH 15 REDWING DR, WINCHESTER, KY, 40515
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-03-31
Case Closed 1999-03-31
302405113 0452110 1999-01-29 IMMANUEL BAPTIST CHURCH BROWNING RD, CORBIN, KY, 40701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-02-02
Case Closed 1999-02-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600124 Marine Personal Injury 2016-08-01 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2016-08-01
Termination Date 2017-09-20
Section 1916
Status Terminated

Parties

Name AMERSON
Role Plaintiff
Name SOUTHLAND CONTRACTING, INC.
Role Defendant

Sources: Kentucky Secretary of State