Name: | PHELPS ROOFING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 03 Jan 1950 (75 years ago) |
Last Annual Report: | 21 Jul 2006 (19 years ago) |
Organization Number: | 0041290 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 250 LEWIS STREET, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 71 |
Name | Role |
---|---|
JOHN F. PHELPS | Incorporator |
FOSTER OCKERMAN | Incorporator |
HENRY M. STEVNES | Incorporator |
Name | Role |
---|---|
Jerry R Phelps | Director |
RUFORD CUZICK | Director |
MARGUERITE H BYERS | Director |
Name | Role |
---|---|
Jerry R Phelps | President |
Name | Role |
---|---|
Ruford Cuzick | Vice President |
Name | Role |
---|---|
Marguerite Byers | Secretary |
Name | Role |
---|---|
JERRY R. PHELPS | Signature |
Name | Role |
---|---|
JERRY R. PHELPS | Registered Agent |
Name | Action |
---|---|
PHELPS & STEVENS ROOFING | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-12-06 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-10 |
Annual Report | 2006-07-21 |
Annual Report | 2005-06-15 |
Annual Report | 2003-10-27 |
Annual Report | 2002-08-26 |
Annual Report | 2001-07-25 |
Annual Report | 2000-08-03 |
Annual Report | 1999-07-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302405964 | 0452110 | 1999-03-11 | WATER PLANT RD, MOUNT VERNON, KY, 40456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 1999-06-30 |
Abatement Due Date | 1999-07-04 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 1999-06-30 |
Abatement Due Date | 1999-07-18 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260600 A06 |
Issuance Date | 1999-06-30 |
Abatement Due Date | 1999-07-04 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1999-06-30 |
Abatement Due Date | 1999-07-04 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1999-06-30 |
Abatement Due Date | 1999-07-18 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 H01 |
Issuance Date | 1999-06-30 |
Abatement Due Date | 1999-07-18 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Sources: Kentucky Secretary of State