Search icon

DAVIS & BURTON CONTRACTORS, INC.

Company Details

Name: DAVIS & BURTON CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 May 1969 (56 years ago)
Organization Date: 14 May 1969 (56 years ago)
Last Annual Report: 26 Mar 2009 (16 years ago)
Organization Number: 0013374
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 11433 MIDLAND TRAIL RD., ASHLAND, KY 41102
Place of Formation: KENTUCKY
Authorized Shares: 500

Incorporator

Name Role
ELMA LOU DAVIS Incorporator
BILL F. DAVIS Incorporator
THOMAS R. BURTON Incorporator
ANNA JEAN BURTON Incorporator

Registered Agent

Name Role
STEPHEN C. DAVIS Registered Agent

Secretary

Name Role
Elma L Davis Secretary

President

Name Role
Stephen C Davis President

Vice President

Name Role
William M Davis Vice President

Signature

Name Role
STEPHEN C DAVIS Signature

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-03-26
Annual Report 2008-05-29
Annual Report 2007-07-02
Annual Report 2006-04-24
Annual Report 2005-05-31
Annual Report 2003-09-03
Annual Report 2002-10-01
Annual Report 2001-07-24
Annual Report 2000-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310130042 0452110 2006-12-04 805 US HWY 27 S, CYNTHIANA, KY, 41031
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-01-16
Case Closed 2012-12-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-02-20
Abatement Due Date 2007-02-26
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2007-02-27
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2007-02-20
Abatement Due Date 2007-02-26
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2007-02-27
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2007-02-20
Abatement Due Date 2007-02-26
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2007-02-27
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2007-02-20
Abatement Due Date 2007-02-26
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 2007-02-27
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State