Search icon

ASHLAND ASPHALT PAVING CO.

Company Details

Name: ASHLAND ASPHALT PAVING CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Feb 1955 (70 years ago)
Organization Date: 10 Feb 1955 (70 years ago)
Last Annual Report: 09 Dec 1988 (36 years ago)
Organization Number: 0001944
ZIP code: 41101
City: Ashland, Summitt, Westwood
Primary County: Boyd County
Principal Office: 925 GREENUP AVE., ASHLAND, KY 41101
Place of Formation: KENTUCKY

Registered Agent

Name Role
JERRY LOWMAN Registered Agent

Incorporator

Name Role
GEORGE W. CUSHING Incorporator
E. B. LOWMAN Incorporator

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Statement of Change 1988-12-09
Reinstatement 1988-12-09
Revocation of Certificate of Authority 1988-08-01
Annual Report 1988-07-01
Statement of Change 1985-10-16
Annual Report 1981-07-01
Statement of Change 1973-03-12
Annual Report 1955-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18592519 0452110 1985-05-09 OLD U. S. 60 WEST, ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-09
Case Closed 1985-05-09
13922273 0452110 1982-10-22 BETWEEN 12TH AND 13TH STS, Ashland, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-22
Case Closed 1983-01-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09
Issuance Date 1983-01-06
Abatement Due Date 1983-01-15
Nr Instances 3
13779871 0419000 1973-06-26 2528 GREENUP AVE, Ashland, KY, 41101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-06-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1973-08-01
Abatement Due Date 1973-08-13
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-08-01
Abatement Due Date 1973-08-13
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-08-01
Abatement Due Date 1973-08-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1973-08-01
Abatement Due Date 1973-08-13
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1973-08-01
Abatement Due Date 1973-08-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-08-01
Abatement Due Date 1973-08-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1973-08-01
Abatement Due Date 1973-08-13
Nr Instances 1

Sources: Kentucky Secretary of State