Search icon

TUCKER & ASSOCIATES CONTRACTING INC.

Company Details

Name: TUCKER & ASSOCIATES CONTRACTING INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 30 Jan 1976 (49 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0061407
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 540 S. BROADWAY, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 12000

Registered Agent

Name Role
DONNIE E. TUCKER Registered Agent

Director

Name Role
DONNIE E. TUCKER Director
JULIUS RATHER Director
PAMELA BREWER Director

Incorporator

Name Role
DONNIE E. TUCKER Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Administrative Dissolution Return 1989-07-10
Six Month Notice Return 1988-08-15
Statement of Change 1982-08-24
Amendment 1977-12-28
Annual Report 1977-07-01
Articles of Incorporation 1976-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18609057 0452110 1985-08-22 DANIEL BOONE PKWY. WEST, HAZARD, KY, 41701
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-08-22
Case Closed 1985-08-22

Related Activity

Type Inspection
Activity Nr 18609347
18609347 0452110 1985-06-19 DANIEL BOONE PKWY. WEST, HAZARD, KY, 41701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-19
Case Closed 1985-08-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1985-07-11
Abatement Due Date 1985-07-22
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1985-07-11
Abatement Due Date 1985-07-22
Nr Instances 2
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1985-07-11
Abatement Due Date 1985-07-22
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State