Name: | APPALACHIAN STEEL CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Oct 1976 (49 years ago) |
Organization Date: | 14 Oct 1976 (49 years ago) |
Last Annual Report: | 30 Sep 2004 (21 years ago) |
Organization Number: | 0075802 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 58 LONESOME CEDAR DRIVE, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Ray Cornett | President |
Name | Role |
---|---|
Jerry Brock | Vice President |
Name | Role |
---|---|
CLYDE E. MCCOIN | Director |
EUGENE JAMES | Director |
Name | Role |
---|---|
EUGENE JAMES | Incorporator |
CLYDE E. MCCOIN | Incorporator |
Name | Role |
---|---|
RAY CORNETT | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-19 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-17 |
Statement of Change | 2004-12-02 |
Annual Report | 2004-09-30 |
Annual Report | 2003-08-08 |
Annual Report | 2002-10-20 |
Annual Report | 2001-08-01 |
Annual Report | 2000-08-01 |
Annual Report | 1999-07-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104293709 | 0452110 | 1990-02-12 | JOHNS CREEK ROAD META, PIKEVILLE, KY, 41501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1990-03-02 |
Abatement Due Date | 1990-03-08 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260105 A |
Issuance Date | 1990-03-02 |
Abatement Due Date | 1990-03-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1990-03-02 |
Abatement Due Date | 1990-03-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 G01 |
Issuance Date | 1990-03-02 |
Abatement Due Date | 1990-03-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1990-03-02 |
Abatement Due Date | 1990-03-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Sources: Kentucky Secretary of State