Search icon

PEARCE-PHELPS ROOFING COMPANY, INC.

Company Details

Name: PEARCE-PHELPS ROOFING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Dec 1971 (53 years ago)
Organization Date: 28 Dec 1971 (53 years ago)
Last Annual Report: 02 May 2002 (23 years ago)
Organization Number: 0040501
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 5564, LEXINGTON, KY 40555
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
KYLE MCCARTY President

Vice President

Name Role
GREG BLACKBURN Vice President

Incorporator

Name Role
WM. T. PEARCE Incorporator

Registered Agent

Name Role
KYLE MCCARTY Registered Agent

Treasurer

Name Role
KYLE MCCARTV Treasurer

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2001-07-24
Annual Report 2000-08-01
Annual Report 1999-09-08
Statement of Change 1999-06-30
Annual Report 1998-06-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305360489 0452110 2002-07-22 430 W VINE ST, LEXINGTON, KY, 40509
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-07-23
Case Closed 2002-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2002-08-08
Abatement Due Date 2002-07-23
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 3
102013794 0452110 1986-05-22 3101 NICHOLASVILLE ROAD, LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-22
Case Closed 1989-01-19

Sources: Kentucky Secretary of State