Search icon

R. C. MCKINNEY, INC.

Company Details

Name: R. C. MCKINNEY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 1961 (63 years ago)
Organization Date: 15 Dec 1961 (63 years ago)
Last Annual Report: 23 Jun 2003 (22 years ago)
Organization Number: 0034539
ZIP code: 42240
City: Hopkinsville
Primary County: Christian County
Principal Office: BOX 85, HOPKINSVILLE, KY 42240
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
R. C. MCKINNEY, JR. Registered Agent

Incorporator

Name Role
R. C. MCKINNEY, SR. Incorporator
R. C. MCKINNEY, JR. Incorporator

President

Name Role
Raymond Mckinney President

Vice President

Name Role
Browning Mckinney Vice President

Secretary

Name Role
Betty Thomas Secretary

Treasurer

Name Role
Betty Thomas Treasurer

Filings

Name File Date
Dissolution 2004-01-28
Annual Report 2003-08-25
Annual Report 2002-07-22
Statement of Change 2002-06-14
Annual Report 2001-08-17
Annual Report 2000-08-09
Annual Report 1999-08-13
Annual Report 1998-07-07
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104283544 0452110 1988-03-01 400 N. MAIN ST., HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1988-05-24
Case Closed 1988-07-15

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 D02
Issuance Date 1988-06-29
Abatement Due Date 1988-08-08
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1988-06-29
Abatement Due Date 1988-08-08
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 I03
Issuance Date 1988-06-29
Abatement Due Date 1988-07-18
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1988-06-29
Abatement Due Date 1988-07-25
Nr Instances 1
Nr Exposed 1
Citation ID 01001E
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1988-06-29
Abatement Due Date 1988-07-05
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State