Search icon

TOM WALKER CONSTRUCTION, INC.

Company Details

Name: TOM WALKER CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Apr 1976 (49 years ago)
Organization Date: 23 Apr 1976 (49 years ago)
Last Annual Report: 04 Jun 1997 (28 years ago)
Organization Number: 0069042
Principal Office: 117 BONTA LN., DANVILLE, KY 404229514
Place of Formation: KENTUCKY
Common No Par Shares: 500

Director

Name Role
BONTA LANE Director
THEODORE WALKER Director
JOYCE WALKER Director
THOMAS R. WALKER Director

Incorporator

Name Role
THOMAS R. WALKER Incorporator
THEODORE WALKER Incorporator
JOYCE WALKER Incorporator

Registered Agent

Name Role
THOMAS R. WALKER Registered Agent

Former Company Names

Name Action
WALKER LUMBER CO., INC. Old Name

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Statement of Change 1993-02-10
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104275730 0452110 1987-06-16 CHARLESTON GREEN TOWNHOUSES WEST WALNUT STREET, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-17
Case Closed 1987-07-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-06-26
Abatement Due Date 1987-06-29
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-06-26
Abatement Due Date 1987-06-29
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1987-06-26
Abatement Due Date 1987-06-29
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1987-06-26
Abatement Due Date 1987-06-26
Nr Instances 1
Nr Exposed 6
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1987-06-26
Abatement Due Date 1987-06-29
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State