Search icon

STRUCK CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STRUCK CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jul 1981 (44 years ago)
Organization Date: 15 Jul 1981 (44 years ago)
Last Annual Report: 24 Jan 2016 (9 years ago)
Organization Number: 0048058
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: P.O. BOX 23107, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
DAVID L. MCMURRAY Incorporator

Sole Officer

Name Role
L John Taylor Sole Officer

Director

Name Role
RICHARD F. SMITH Director
JOEL M. FIELD Director
PETER J. SLAPIKAS Director

Registered Agent

Name Role
L. JOHN TAYLOR Registered Agent

Former Company Names

Name Action
R. N. C. NUMBER ONE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-01-24
Annual Report 2015-03-12
Annual Report 2014-01-23
Annual Report 2013-01-09

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-04-21
Type:
Planned
Address:
WENDELL MOORE PARK US HWY 393, BUCKNER, KY, 40031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-10-16
Type:
Planned
Address:
6050 POPLAR LEVEL, LOUISVILLE, KY, 40217
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-10-02
Type:
Planned
Address:
4111 BELLS LANE, LOUISVILLE, KY, 40211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-04-16
Type:
Planned
Address:
510 SOUTH LIME, LEXINGTON, KY, 40506
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-15
Type:
Planned
Address:
300 RING ROAD, ELIZABETHTOWN, KY, 42701
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State