Search icon

JAMES C. NEW CONTRACTOR, INC.

Company Details

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

Registered Agent

Name Role
PATSY N. MARTIN Registered Agent

Incorporator

Name Role
JAMES C. NEW Incorporator

President

Name Role
Patsy N. Martin President

Secretary

Name Role
Richard L Martin Secretary

Vice President

Name Role
Richard L. Martin Vice President

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314582040 0452110 2010-11-30 451 KEENE CENTRE DRIVE, NICHOLASVILLE, KY, 40356
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-02-03
Case Closed 2011-03-08

Related Activity

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
14789549 0452110 1984-08-15 LIBERTY RD & NEW CIRCLE RD, LEXINGTON, KY, 40509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-18
Case Closed 1984-10-03

Sources: Kentucky Secretary of State