Search icon

APPALACHIAN STEEL CONSTRUCTION, INC.

Company Details

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

President

Name Role
Ray Cornett President

Vice President

Name Role
Jerry Brock Vice President

Director

Name Role
CLYDE E. MCCOIN Director
EUGENE JAMES Director

Incorporator

Name Role
EUGENE JAMES Incorporator
CLYDE E. MCCOIN Incorporator

Registered Agent

Name Role
RAY CORNETT Registered Agent

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104293709 0452110 1990-02-12 JOHNS CREEK ROAD META, PIKEVILLE, KY, 41501
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-02-12
Case Closed 1990-03-20

Violation Items

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