Search icon

CORUM & EDWARDS, INC.

Company Details

Name: CORUM & EDWARDS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 1951 (74 years ago)
Organization Date: 19 Mar 1951 (74 years ago)
Last Annual Report: 29 Mar 2003 (22 years ago)
Organization Number: 0011669
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 29 SOUTH HARRIG STREET, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 4000

Incorporator

Name Role
BILL CORUM Incorporator
ASHBY CORUM Incorporator
N. B. EDWARDS Incorporator
O. W. EDWARDS Incorporator

Director

Name Role
H C Kercheval Director
Ann C Cummins Director
Frank Corum Director

Treasurer

Name Role
H.C. KERCHEVAL JR. Treasurer

Secretary

Name Role
H.C. KERCHEVAL JR. Secretary

Vice President

Name Role
ANN C CUMMINS Vice President

President

Name Role
FRANK CORUM President

Registered Agent

Name Role
H. C. KERCHEVAL, JR. Registered Agent

Former Company Names

Name Action
CONSTRUCTION EQUIPMENT CO. Merger
HIGHWAY ASPHALT MATERIALS, INC. Merger

Filings

Name File Date
Annual Report 2003-06-02
Annual Report 2001-05-16
Annual Report 2000-05-25
Annual Report 1999-06-21
Annual Report 1998-07-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-06-06
Type:
Planned
Address:
2400 N. MAIN ST., MADISONVILLE, KY, 42431
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-10-05
Type:
Planned
Address:
2400 N. MAIN ST., MADISONVILLE, KY, 42431
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1983-07-06
Type:
Planned
Address:
2400 NORTH MAIN ST, Madisonville, KY, 42431
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State