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 |
Name | Role |
---|---|
JERRY LOWMAN | Registered Agent |
Name | Role |
---|---|
GEORGE W. CUSHING | Incorporator |
E. B. LOWMAN | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18592519 | 0452110 | 1985-05-09 | OLD U. S. 60 WEST, ASHLAND, KY, 41101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
13922273 | 0452110 | 1982-10-22 | BETWEEN 12TH AND 13TH STS, Ashland, KY, 41101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260602 A09 |
Issuance Date | 1983-01-06 |
Abatement Due Date | 1983-01-15 |
Nr Instances | 3 |
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