Search icon

CROUCH CONSTRUCTION COMPANY

Company Details

Name: CROUCH CONSTRUCTION COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Feb 1974 (51 years ago)
Organization Date: 15 Feb 1974 (51 years ago)
Last Annual Report: 15 Jun 1993 (32 years ago)
Organization Number: 0012374
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: P. O. BOX J, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
KENNETH R. CROUCH Incorporator
LARRY D. CROUCH Incorporator
KEITH CROUCH Incorporator

Registered Agent

Name Role
LARRY CROUCH Registered Agent

Director

Name Role
KEITH CROUCH Director
DONALD G. CROUCH Director
KENNETH R. CROUCH Director
LARRY D. CROUCH Director

Filings

Name File Date
Dissolution 1994-06-23
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1991-07-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Annual Report 1986-07-01
Annual Report 1986-07-01
Statement of Change 1985-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18576777 0452110 1987-03-26 8TH AND POPULAR STREETS, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-26
Case Closed 1987-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1987-04-24
Abatement Due Date 1987-04-29
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 T
Issuance Date 1987-04-24
Abatement Due Date 1987-04-29
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-04-24
Abatement Due Date 1987-04-29
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 IIC
Issuance Date 1987-04-24
Abatement Due Date 1987-04-29
Nr Instances 1
Nr Exposed 1
2770741 0452110 1986-09-09 8TH AND POPLAR STREETS, MURRAY, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-09
Case Closed 1986-10-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-10-06
Abatement Due Date 1986-10-10
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1986-10-06
Abatement Due Date 1986-10-16
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1986-10-06
Abatement Due Date 1986-10-10
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State