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
D. W. EDWARDS Incorporator
GRETCHEN L. EDWARDS Incorporator
GLENNA CORUM Incorporator

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
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1994-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104300983 0452110 1989-06-06 2400 N. MAIN ST., MADISONVILLE, KY, 42431
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-06-06
Case Closed 1989-06-13
104323332 0452110 1987-10-05 2400 N. MAIN ST., MADISONVILLE, KY, 42431
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-10-05
Case Closed 1987-10-13
13900469 0452110 1983-07-06 2400 NORTH MAIN ST, Madisonville, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-06
Case Closed 1983-07-26

Sources: Kentucky Secretary of State