Search icon

WHITLEY COUNTY CONCRETE & SUPPLY CO.

Company Details

Name: WHITLEY COUNTY CONCRETE & SUPPLY CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Oct 1973 (51 years ago)
Organization Date: 23 Oct 1973 (51 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0055750
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: % ARLIS B. FAUCHNER, P. O. BOX 69, WILLIAMSBURG, KY 40769
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ARLIS B. FAULKNER Registered Agent

Director

Name Role
ARLIS B. FAULKNER Director

Incorporator

Name Role
ARLIS B. FAULKNER Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Annual Report 1975-06-23
Articles of Incorporation 1973-10-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14804207 0452110 1981-01-22 BOX 102 OAK STREET, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-22
Case Closed 1988-02-03

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1982-02-09
Abatement Due Date 1982-03-15
Citation ID 01001B
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-02-09
Abatement Due Date 1982-03-15
Citation ID 02001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1982-02-09
Abatement Due Date 1982-02-17
Citation ID 02002
Citaton Type Serious
Standard Cited 19100304 F05 VC
Issuance Date 1982-02-09
Abatement Due Date 1982-02-17
Current Penalty 280.0
Initial Penalty 280.0

Sources: Kentucky Secretary of State