Search icon

CONTEMPRA CORPORATION

Company Details

Name: CONTEMPRA CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1976 (49 years ago)
Organization Date: 28 Jun 1976 (49 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Organization Number: 0072082
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 3901 HINKLEVILLE RD., PADUCAH, KY 42001
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Ellis L Copeland President

Vice President

Name Role
Kim C Rust Vice President

Director

Name Role
EVANS A. KELLY Director

Incorporator

Name Role
EVANS A. KELLY Incorporator

Registered Agent

Name Role
ELLIS COPELAND Registered Agent

Assumed Names

Name Status Expiration Date
WESTOWNE INN Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-05-16
Annual Report 2022-05-17
Annual Report 2021-03-15
Annual Report 2020-03-16
Annual Report 2019-06-11
Annual Report 2018-05-15
Principal Office Address Change 2017-06-15
Registered Agent name/address change 2017-06-15
Annual Report 2017-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18591503 0452110 1985-02-25 HWY 60 W, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-25
Case Closed 1985-05-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1985-04-30
Abatement Due Date 1985-06-10
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1985-04-30
Abatement Due Date 1985-05-06
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1985-04-30
Abatement Due Date 1985-05-06
Nr Instances 1
Nr Exposed 7
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1985-04-30
Abatement Due Date 1985-05-06
Nr Instances 1
Nr Exposed 5
Citation ID 01005
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1985-04-30
Abatement Due Date 1985-05-06
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260550 A12
Issuance Date 1985-04-30
Abatement Due Date 1985-06-10
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State