Search icon

MID-AMERICAN GUNITE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MID-AMERICAN GUNITE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 2010 (15 years ago)
Authority Date: 06 Aug 2010 (15 years ago)
Last Annual Report: 19 Jul 2024 (a year ago)
Organization Number: 0768687
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 8475 Port Sunlight, NEWPORT, MI 48166
Place of Formation: MICHIGAN

President

Name Role
Keith P. Masserant President

Treasurer

Name Role
Regan J Morin Treasurer

Secretary

Name Role
Lawrence I Masserant Secretary

Director

Name Role
Larry C Masserant Director
Lawrence I Masserant Director

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Principal Office Address Change 2024-07-19
Annual Report 2024-07-19
Annual Report 2023-04-03
Annual Report 2022-04-27
Registered Agent name/address change 2021-10-26

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-06
Type:
Complaint
Address:
29500 MAYO TRAIL RD, CATLETTSBURG, KY, 41129
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2006-02-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MID-AMERICAN GUNITE, INC.
Party Role:
Defendant
Party Name:
KENTUCKY STATE DISTRICT COUNCI
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2006-01-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KENTUCKY LABORERS DISTRICT COU
Party Role:
Plaintiff
Party Name:
MID-AMERICAN GUNITE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State