Search icon

CONTRACTORS SERVICE & SUPPLY, INC.

Company Details

Name: CONTRACTORS SERVICE & SUPPLY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Sep 1965 (60 years ago)
Organization Date: 27 Sep 1965 (60 years ago)
Last Annual Report: 28 Jun 1995 (30 years ago)
Organization Number: 0011313
Principal Office: 126 N. HIGHLAND ST., P. O. BOX 576, WINCHESTER, KY 403920576
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Incorporator

Name Role
ANDREW L. DAVIS Incorporator
E. T. HOLIHAN Incorporator
H. K. MCCORMICK Incorporator
J. C. CODELL, JR. Incorporator
BEVERLY WHITE Incorporator

Registered Agent

Name Role
JAMES W. CLAY Registered Agent

Filings

Name File Date
Administrative Dissolution Return 1996-11-07
Administrative Dissolution 1996-11-01
Sixty Day Notice Return 1996-09-01
Sixty Day Notice Return 1996-09-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104272786 0452110 1987-04-02 126 NORTH HIGHLAND, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-02
Case Closed 1987-05-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1987-04-27
Abatement Due Date 1987-05-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1987-04-27
Abatement Due Date 1987-05-14
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1987-04-27
Abatement Due Date 1987-04-27
Nr Instances 2
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1987-04-27
Abatement Due Date 1987-05-14
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State