Name: | RUSHER CONSTRUCTION CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 1974 (51 years ago) |
Organization Date: | 25 Feb 1974 (51 years ago) |
Last Annual Report: | 09 May 2024 (9 months ago) |
Organization Number: | 0045385 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 4508 Stonegate Dr, Owensboro, KY 42303 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
SANDRA RUSHER THOMAS | Registered Agent |
Name | Role |
---|---|
Sandra R Thomas | President |
Name | Role |
---|---|
Daniel W Thomas | Secretary |
Name | Role |
---|---|
Sandra R Thomas | Treasurer |
Name | Role |
---|---|
Sandra Rusher Thomas | Director |
Daniel Wayne Thomas | Director |
JAMES P. RUSHER | Director |
MAGGIE W. RUSHER | Director |
Name | Role |
---|---|
JAMES P. RUSHER | Incorporator |
MAGGIE W. RUSHER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-09 |
Annual Report | 2023-05-16 |
Principal Office Address Change | 2022-08-18 |
Registered Agent name/address change | 2022-08-18 |
Annual Report | 2022-05-17 |
Annual Report Amendment | 2021-11-16 |
Principal Office Address Change | 2021-10-14 |
Principal Office Address Change | 2021-10-14 |
Annual Report | 2021-02-12 |
Registered Agent name/address change | 2020-06-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123805889 | 0452110 | 1993-07-07 | 1415 EAST 4TH STREET, OWENSBORO, KY, 42301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101030 C01 I |
Issuance Date | 1993-08-06 |
Abatement Due Date | 1993-09-16 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101030 D01 |
Issuance Date | 1993-08-06 |
Abatement Due Date | 1993-09-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101030 G02 I |
Issuance Date | 1993-08-06 |
Abatement Due Date | 1993-09-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-11-12 |
Case Closed | 1987-12-16 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260602 A09 I |
Issuance Date | 1987-12-07 |
Abatement Due Date | 1987-12-17 |
Nr Instances | 2 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State