Search icon

W. C. BROWN CONSTRUCTION, INC.

Company Details

Name: W. C. BROWN CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Dec 1968 (56 years ago)
Organization Date: 20 Dec 1968 (56 years ago)
Last Annual Report: 22 Jan 2014 (11 years ago)
Organization Number: 0086102
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 389 ELAINE DRIVE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Sarah Van Pelt Director
PETER E. BROWN Director
Virginia Martin Director

Incorporator

Name Role
W. C. BROWN Incorporator

Sole Officer

Name Role
PETER E. BROWN Sole Officer

Registered Agent

Name Role
PETER EVERETT BROWN Registered Agent

Former Company Names

Name Action
W. C. BROWN AGRICULTURAL SUPPLY, INC. Old Name

Filings

Name File Date
Dissolution 2014-12-17
Registered Agent name/address change 2014-01-22
Annual Report 2014-01-22
Principal Office Address Change 2013-09-05
Annual Report 2013-01-08
Principal Office Address Change 2012-01-30
Registered Agent name/address change 2012-01-30
Principal Office Address Change 2012-01-30
Annual Report 2012-01-30
Registered Agent name/address change 2011-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14779573 0452110 1984-10-04 HIGHWAY 62 EAST, DAWSON SPRINGS, KY, 42408
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-04
Case Closed 1985-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1984-11-21
Abatement Due Date 1985-01-04
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1984-11-21
Abatement Due Date 1984-11-28
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State