Name: | JAMES C. NEW CONTRACTOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 1963 (62 years ago) |
Organization Date: | 01 Oct 1963 (62 years ago) |
Last Annual Report: | 15 Jun 2015 (10 years ago) |
Organization Number: | 0037776 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4203 TRADITION WAY, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
PATSY N. MARTIN | Registered Agent |
Name | Role |
---|---|
JAMES C. NEW | Incorporator |
Name | Role |
---|---|
Patsy N. Martin | President |
Name | Role |
---|---|
Richard L Martin | Secretary |
Name | Role |
---|---|
Richard L. Martin | Vice President |
Name | File Date |
---|---|
Dissolution | 2015-09-10 |
Annual Report | 2015-06-15 |
Annual Report | 2014-03-28 |
Annual Report | 2013-06-26 |
Annual Report | 2012-06-14 |
Annual Report | 2011-06-09 |
Annual Report | 2010-03-21 |
Annual Report | 2009-01-12 |
Annual Report | 2008-01-29 |
Statement of Change | 2007-01-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314582040 | 0452110 | 2010-11-30 | 451 KEENE CENTRE DRIVE, NICHOLASVILLE, KY, 40356 | |||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202851754 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 338003101 A |
Issuance Date | 2011-02-11 |
Abatement Due Date | 2011-02-17 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-08-18 |
Case Closed | 1984-10-03 |
Sources: Kentucky Secretary of State