Search icon

LAKESIDE BUILDERS, INC.

Company Details

Name: LAKESIDE BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Apr 1964 (61 years ago)
Organization Date: 02 Apr 1964 (61 years ago)
Last Annual Report: 14 May 1993 (32 years ago)
Organization Number: 0054813
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: P. O. BOX 748, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Incorporator

Name Role
MARION C. WEBB Incorporator

Registered Agent

Name Role
M. C. WEBB Registered Agent

Former Company Names

Name Action
M. C. WEBB, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1994-11-01
Statement of Change 1993-07-22
Annual Report 1993-07-01
Annual Report 1992-07-01
Statement of Change 1992-03-13
Letters 1991-12-02
Administrative Dissolution 1991-11-01
Annual Report 1991-09-01
Amendment 1991-06-17
Annual Report 1990-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2801074 0452110 1987-07-01 ROUTE 1428 AND GOBEL-ROBERTS ADDITION, PRESTONSBURG, KY, 41653
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-01
Case Closed 1987-08-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1987-07-09
Abatement Due Date 1987-07-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1987-07-09
Abatement Due Date 1987-07-14
Nr Instances 1
Nr Exposed 1
14795629 0452110 1984-11-12 12TH & RUSSELL, COVINGTON, KY, 41011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-12
Case Closed 1985-01-03
13907340 0452110 1983-08-22 U S HWY 27 SOUTH AT NEW CIRCLE, Lexington, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-22
Case Closed 1983-09-08

Sources: Kentucky Secretary of State