Search icon

VAN COOK CONSTRUCTION, INCORPORATED

Company Details

Name: VAN COOK CONSTRUCTION, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Oct 1974 (51 years ago)
Organization Date: 17 Oct 1974 (51 years ago)
Last Annual Report: 12 Jul 2006 (19 years ago)
Organization Number: 0053687
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 2805 LOUISVILLE ROAD, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY
Authorized Shares: 15

Treasurer

Name Role
Winston Preston Treasurer

Secretary

Name Role
Winston Preston Secretary

President

Name Role
Winston Preston President

Signature

Name Role
WINSTON PRESTON Signature

Registered Agent

Name Role
WINSTON PRESTON Registered Agent

Vice President

Name Role
Winston Preston Vice President

Director

Name Role
Winston Preston Director
FLOYD VAN COOK Director

Incorporator

Name Role
FLOYD VAN COOK Incorporator

Assumed Names

Name Status Expiration Date
PRESTON-COOK CONSTRUCTION Inactive 2009-09-02

Filings

Name File Date
Administrative Dissolution Return 2007-11-21
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-25
Annual Report 2006-07-12
Principal Office Address Change 2005-12-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-01-22
Type:
Planned
Address:
303 S 4TH ST, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-06-07
Type:
Planned
Address:
801 WILMORE RD, NICHOLASVILLE, KY, 40356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-06-29
Type:
Planned
Address:
20 CITATION DR., DANVILLE, KY, 40442
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State