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 |
Name | Role |
---|---|
ELMA LOU DAVIS | Incorporator |
BILL F. DAVIS | Incorporator |
THOMAS R. BURTON | Incorporator |
ANNA JEAN BURTON | Incorporator |
Name | Role |
---|---|
STEPHEN C. DAVIS | Registered Agent |
Name | Role |
---|---|
Elma L Davis | Secretary |
Name | Role |
---|---|
Stephen C Davis | President |
Name | Role |
---|---|
William M Davis | Vice President |
Name | Role |
---|---|
STEPHEN C DAVIS | Signature |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310130042 | 0452110 | 2006-12-04 | 805 US HWY 27 S, CYNTHIANA, KY, 41031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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