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 |
Name | Role |
---|---|
KYLE MCCARTY | President |
Name | Role |
---|---|
GREG BLACKBURN | Vice President |
Name | Role |
---|---|
WM. T. PEARCE | Incorporator |
Name | Role |
---|---|
KYLE MCCARTY | Registered Agent |
Name | Role |
---|---|
KYLE MCCARTV | Treasurer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305360489 | 0452110 | 2002-07-22 | 430 W VINE ST, LEXINGTON, KY, 40509 | |||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-05-22 |
Case Closed | 1989-01-19 |
Sources: Kentucky Secretary of State