Search icon

TILFORD CONTRACTORS, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of TILFORD CONTRACTORS, INC., ILLINOIS CORP_53347983 ILLINOIS

Incorporator

Name Role
LEWIS E. TILFORD Incorporator

Vice President

Name Role
WALLACE BATEMAN Vice President

Treasurer

Name Role
LESA BARKS Treasurer

Director

Name Role
WALLACE BATEMAN Director
LESA BARKS Director
LARSON TILFORD Director

Signature

Name Role
SANDRA WILSON Signature
LARSON TILFORD Signature

Secretary

Name Role
LESA BARKS Secretary

President

Name Role
LARSON TILFORD President

Registered Agent

Name Role
THEODORE S. HUTCHINS Registered Agent

Former Company Names

Name Action
TILFORD PLUMBING & HEATING, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305364416 0452110 2002-10-07 437 CHERRY CIRCLE, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-07
Case Closed 2002-10-07
123793721 0452110 1995-07-24 3200 IRVING COBB DR., PADUCAH, KY, 42003
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-07-26
Case Closed 1995-11-06

Violation Items

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
115941239 0452110 1992-04-28 5130 HINCKLEVILLE ROAD, PADUCAH, KY, 42001
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-04-28
Case Closed 1992-05-08
112349949 0452110 1991-07-02 225 MEDICAL CENTER DR., PADUCAH, KY, 42001
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
14784888 0452110 1984-09-21 GOETZ LANE & SOUTH TOWN BLVD, OWENSBORO, KY, 42301
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
13911995 0452110 1983-06-02 N 4TH ST, Murray, KY, 42071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-02
Case Closed 1983-07-13

Sources: Kentucky Secretary of State