Name: | ENVIRONMENTAL CONSTRUCTION CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 1971 (54 years ago) |
Organization Date: | 10 Feb 1971 (54 years ago) |
Last Annual Report: | 18 Apr 2017 (8 years ago) |
Organization Number: | 0016078 |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | P O BOX 480, LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM B. WILSON II | Incorporator |
Name | Role |
---|---|
LOU SMITH | President |
Name | Role |
---|---|
LOU SMITH | Signature |
Name | Role |
---|---|
KERRY SMITH | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-04-18 |
Annual Report | 2016-03-25 |
Annual Report | 2015-05-20 |
Annual Report | 2014-05-02 |
Annual Report | 2013-05-02 |
Annual Report | 2012-05-21 |
Annual Report | 2011-02-28 |
Annual Report | 2010-06-08 |
Annual Report | 2009-06-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305909202 | 0452110 | 2002-12-11 | WINCHESTER RD & WALTON AVE, LEXINGTON, KY, 40511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202367363 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 2003-01-27 |
Abatement Due Date | 2002-12-11 |
Initial Penalty | 100.0 |
Contest Date | 2003-03-03 |
Final Order | 2004-04-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260652 A |
Issuance Date | 2003-01-27 |
Abatement Due Date | 2002-12-11 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 2003-03-03 |
Final Order | 2004-04-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State