Search icon

TWCC, INC.

Company Details

Name: TWCC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Feb 1967 (58 years ago)
Organization Date: 23 Feb 1967 (58 years ago)
Last Annual Report: 07 May 2004 (21 years ago)
Organization Number: 0054563
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 47 GREEN HILL RD., GLASGOW, KY 42141
Place of Formation: KENTUCKY
Authorized Shares: 1500

Director

Name Role
Trina Wells Wyatt Director
Melanie Norman Director
Andy Wells Director
Vanessa Wells Gray Director
Doris Wells Director

President

Name Role
Doris Wells President

Registered Agent

Name Role
DORIS WELLS Registered Agent

Secretary

Name Role
Melanie Norman Secretary

Treasurer

Name Role
Trin Wells Wyatt Treasurer

Vice President

Name Role
Vanessa Wells Gray Vice President

Incorporator

Name Role
TOMMY WELLS Incorporator

Former Company Names

Name Action
TOMMY WELLS CONSTRUCTION CO., INC. Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Amendment 2004-12-17
Annual Report 2003-06-02
Annual Report 2002-03-27
Annual Report 2001-08-17
Annual Report 1999-08-12
Annual Report 1998-09-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104297148 0452110 1989-08-15 301 BILL BRYAN BLVD., HOPKINSVILLE, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-15
Case Closed 1989-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1989-09-08
Abatement Due Date 1989-10-18
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1989-09-08
Abatement Due Date 1989-09-14
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-09-08
Abatement Due Date 1989-10-18
Nr Instances 1
Nr Exposed 7
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1989-09-08
Abatement Due Date 1989-10-18
Nr Instances 2
Nr Exposed 7
Citation ID 01005
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-09-08
Abatement Due Date 1989-10-18
Nr Instances 2
Nr Exposed 7
Citation ID 01006
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-09-08
Abatement Due Date 1989-10-18
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State