Name: | TILFORD CONTRACTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1965 (60 years ago) |
Organization Date: | 29 Sep 1965 (60 years ago) |
Last Annual Report: | 08 Feb 2008 (17 years ago) |
Organization Number: | 0051399 |
ZIP code: | 42002 |
City: | Paducah |
Primary County: | Mccracken County |
Principal Office: | P.O. BOX 1396, PADUCAH, KY 42002 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 400 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TILFORD CONTRACTORS, INC., ILLINOIS | CORP_53347983 | ILLINOIS |
Name | Role |
---|---|
LEWIS E. TILFORD | Incorporator |
Name | Role |
---|---|
WALLACE BATEMAN | Vice President |
Name | Role |
---|---|
LESA BARKS | Treasurer |
Name | Role |
---|---|
WALLACE BATEMAN | Director |
LESA BARKS | Director |
LARSON TILFORD | Director |
Name | Role |
---|---|
SANDRA WILSON | Signature |
LARSON TILFORD | Signature |
Name | Role |
---|---|
LESA BARKS | Secretary |
Name | Role |
---|---|
LARSON TILFORD | President |
Name | Role |
---|---|
THEODORE S. HUTCHINS | Registered Agent |
Name | Action |
---|---|
TILFORD PLUMBING & HEATING, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2008-11-12 |
Annual Report | 2008-02-08 |
Statement of Change | 2007-07-31 |
Annual Report | 2007-01-11 |
Annual Report | 2006-04-03 |
Annual Report | 2005-04-12 |
Annual Report | 2003-06-05 |
Annual Report | 2002-04-10 |
Annual Report | 2001-06-06 |
Annual Report | 2000-05-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305364416 | 0452110 | 2002-10-07 | 437 CHERRY CIRCLE, PADUCAH, KY, 42001 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
123793721 | 0452110 | 1995-07-24 | 3200 IRVING COBB DR., PADUCAH, KY, 42003 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260059 G01 |
Issuance Date | 1995-10-27 |
Abatement Due Date | 1995-11-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-04-28 |
Case Closed | 1992-05-08 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1991-07-02 |
Case Closed | 1991-07-15 |
Related Activity
Type | Referral |
Activity Nr | 900173907 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-10-15 |
Case Closed | 1984-12-04 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260651 I01 |
Issuance Date | 1984-11-21 |
Abatement Due Date | 1984-11-28 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-06-02 |
Case Closed | 1983-07-13 |
Sources: Kentucky Secretary of State