Search icon

PHELPS ROOFING COMPANY

Company Details

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

Incorporator

Name Role
JOHN F. PHELPS Incorporator
FOSTER OCKERMAN Incorporator
HENRY M. STEVNES Incorporator

Director

Name Role
Jerry R Phelps Director
RUFORD CUZICK Director
MARGUERITE H BYERS Director

President

Name Role
Jerry R Phelps President

Vice President

Name Role
Ruford Cuzick Vice President

Secretary

Name Role
Marguerite Byers Secretary

Signature

Name Role
JERRY R. PHELPS Signature

Registered Agent

Name Role
JERRY R. PHELPS Registered Agent

Former Company Names

Name Action
PHELPS & STEVENS ROOFING Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302405964 0452110 1999-03-11 WATER PLANT RD, MOUNT VERNON, KY, 40456
Inspection Type Accident
Scope Complete
Safety/Health Health
Close Conference 1999-05-04
Case Closed 1999-11-04

Violation Items

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