Search icon

MIDLAND ENGINEERING COMPANY INC

Company Details

Name: MIDLAND ENGINEERING COMPANY INC
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Feb 2011 (14 years ago)
Authority Date: 18 Feb 2011 (14 years ago)
Last Annual Report: 12 Jun 2024 (10 months ago)
Organization Number: 0784968
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: 52369 STATE ROUTE 933 NORTH, SOUTH BEND, IN 46637
Place of Formation: INDIANA

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

Vice President

Name Role
Greg Seiss Vice President
Kenneth A. Sage Vice President
Steven M Frahn Vice President

President

Name Role
Ryan Haas President

Officer

Name Role
Michael W Frahn Officer

Director

Name Role
Ryan Haas Director
Kenneth A. Sage Director

Secretary

Name Role
Kenneth A. Sage Secretary

Assumed Names

Name Status Expiration Date
MIDLAND ROOFING AND SHEET METAL COMPANY Inactive 2021-02-18

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-05-30
Annual Report 2022-06-08
Annual Report 2021-05-25
Annual Report 2020-06-19
Annual Report 2019-05-30
Annual Report 2018-06-15
Registered Agent name/address change 2017-08-16
Annual Report 2017-06-07
Annual Report 2016-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306514084 0452110 2003-07-11 333 E. MAIN STREET, LOUISVILLE, KY, 40202
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-07-11
Case Closed 2003-10-01

Related Activity

Type Referral
Activity Nr 202368973
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2003-08-21
Abatement Due Date 2003-07-11
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
2800720 0452110 1988-05-17 HWY 109 NORTH, DAWSON SPRINGS, KY, 42408
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-17
Case Closed 1989-07-18

Sources: Kentucky Secretary of State