Search icon

D.A.G. CONSTRUCTION COMPANY, INC.

Company Details

Name: D.A.G. CONSTRUCTION COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Sep 2012 (12 years ago)
Authority Date: 24 Sep 2012 (12 years ago)
Last Annual Report: 18 Jan 2022 (3 years ago)
Organization Number: 0838749
Principal Office: 4924 WINTON ROAD, CINCINNATI, OH 45232
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
DALE S. WHITE CEO

President

Name Role
STEPHANIE A HALL President

Director

Name Role
DALE S WHITE Director
STEPHANIE A HALL Director

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-01-18
Annual Report 2021-01-22
Annual Report 2020-03-04
Annual Report 2019-04-25
Annual Report 2018-04-18
Annual Report 2017-01-25
Annual Report 2016-01-20
Annual Report 2015-05-11
Annual Report Amendment 2014-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313186173 0452110 2009-07-10 12928 FROGTOWN CONNECTOR RD, RICHWOOD, KY, 41094
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-07-10
Case Closed 2009-07-10

Related Activity

Type Referral
Activity Nr 202845616
Safety Yes
312211352 0452110 2008-09-12 1090 VANDERCAR WAY, FLORENCE, KY, 41042
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-10-14
Case Closed 2008-10-14

Related Activity

Type Complaint
Activity Nr 206345993
Health Yes

Sources: Kentucky Secretary of State