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 (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

Secretary

Name Role
Winston Preston Secretary

Treasurer

Name Role
Winston Preston Treasurer

President

Name Role
Winston Preston President

Vice President

Name Role
Winston Preston Vice President

Director

Name Role
Winston Preston Director
FLOYD VAN COOK Director

Signature

Name Role
WINSTON PRESTON Signature

Incorporator

Name Role
FLOYD VAN COOK Incorporator

Registered Agent

Name Role
WINSTON PRESTON Registered Agent

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305907297 0452110 2003-01-22 303 S 4TH ST, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-01-22
Case Closed 2003-01-22
305358772 0452110 2002-06-07 801 WILMORE RD, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-07
Case Closed 2002-07-19

Violation Items

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
123803587 0452110 1993-06-29 20 CITATION DR., DANVILLE, KY, 40442
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