Name: | VAN COOK CONSTRUCTION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Oct 1974 (50 years ago) |
Organization Date: | 17 Oct 1974 (50 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 |
Name | Role |
---|---|
Winston Preston | Secretary |
Name | Role |
---|---|
Winston Preston | Treasurer |
Name | Role |
---|---|
Winston Preston | President |
Name | Role |
---|---|
Winston Preston | Vice President |
Name | Role |
---|---|
Winston Preston | Director |
FLOYD VAN COOK | Director |
Name | Role |
---|---|
WINSTON PRESTON | Signature |
Name | Role |
---|---|
FLOYD VAN COOK | Incorporator |
Name | Role |
---|---|
WINSTON PRESTON | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PRESTON-COOK CONSTRUCTION | Inactive | 2009-09-02 |
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 |
Statement of Change | 2005-07-19 |
Annual Report | 2005-04-13 |
Certificate of Assumed Name | 2004-09-02 |
Statement of Change | 2004-09-01 |
Annual Report | 2004-08-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305907297 | 0452110 | 2003-01-22 | 303 S 4TH ST, DANVILLE, KY, 40422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
305358772 | 0452110 | 2002-06-07 | 801 WILMORE RD, NICHOLASVILLE, KY, 40356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-07-01 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-07-01 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2002-06-25 |
Abatement Due Date | 2002-07-01 |
Current Penalty | 225.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-06-29 |
Case Closed | 1993-08-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1993-07-16 |
Abatement Due Date | 1993-08-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1993-07-16 |
Abatement Due Date | 1993-08-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Sources: Kentucky Secretary of State