Search icon

RUDD DRYWALL CO., INC.

Company Details

Name: RUDD DRYWALL CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Dec 1978 (46 years ago)
Organization Date: 01 Dec 1978 (46 years ago)
Last Annual Report: 08 Mar 2005 (20 years ago)
Organization Number: 0113921
Principal Office: P.O. BOX 12390, LEXINGTON, KY 405832390
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Billy Joe Rudd President

Treasurer

Name Role
Billy Ray Rudd Treasurer

Vice President

Name Role
Joseph L Rudd Vice President

Secretary

Name Role
Sue Ann Rudd Secretary

Director

Name Role
BILLY J. RUDD Director

Incorporator

Name Role
BILLY J. RUDD Incorporator

Registered Agent

Name Role
BILLY J. RUDD Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2006-11-28
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-10-05
Annual Report 2005-03-08
Statement of Change 2003-11-20
Annual Report 2003-06-18
Annual Report 2002-03-05
Annual Report 2001-04-05
Annual Report 2000-04-17
Annual Report 1999-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309117430 0452110 2005-08-01 100 GOODIN BRANCH RD, BARBOURVILLE, KY, 40906
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-08-08
Case Closed 2005-08-16

Related Activity

Type Inspection
Activity Nr 308395128
307560235 0452110 2004-05-19 3450 VALLEY PLAZA BLVD, FORT WRIGHT, KY, 41017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-05-19
Case Closed 2004-05-19

Related Activity

Type Inspection
Activity Nr 307559302
306514803 0452110 2003-09-04 100 MEDICAL CENTER DR, HAZARD, KY, 41701
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-09-04
Case Closed 2003-09-04
306514548 0452110 2003-05-22 CHURCH & MAPLE STREETS, SALYERSVILLE, KY, 41465
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-05-22
Case Closed 2003-05-22
306514704 0452110 2003-05-01 MAIN ST., HINDMAN, KY, 41822
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-05-01
Case Closed 2003-05-01
305367914 0452110 2002-12-04 512 EAST STEPHENS STREET, MIDWAY, KY, 40347
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-12-20
Case Closed 2002-12-20

Related Activity

Type Inspection
Activity Nr 305367906
305907610 0452110 2002-11-12 512 EAST STEPHENS STREET, MIDWAY, KY, 40347
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-11-12
Case Closed 2002-11-12
305368052 0452110 2002-09-24 3275 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-09-24
Case Closed 2002-09-24
304699085 0452110 2001-09-21 475 PRICE ROAD, LEXINGTON, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-09-26
Case Closed 2001-09-26
301739157 0452110 1997-07-11 7350 TURFWAY ROAD, FLORENCE, KY, 41042
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1997-07-11
Case Closed 1998-02-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-08-13
Abatement Due Date 1997-07-11
Current Penalty 1750.0
Initial Penalty 2500.0
Contest Date 1997-08-26
Final Order 1998-01-26
Nr Instances 1
Nr Exposed 1
Gravity 10
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1994-10-26
Case Closed 1994-10-27
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-02-05
Case Closed 1993-02-10
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-08-06
Case Closed 1993-07-23

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1992-10-27
Abatement Due Date 1992-11-06
Initial Penalty 3000.0
Contest Date 1992-11-09
Final Order 1993-07-21
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1992-10-27
Abatement Due Date 1992-11-06
Initial Penalty 1500.0
Contest Date 1992-11-09
Final Order 1993-07-21
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001B
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1992-10-27
Abatement Due Date 1992-11-06
Contest Date 1992-11-09
Final Order 1993-07-21
Nr Instances 1
Nr Exposed 1
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-02
Case Closed 1988-06-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1988-04-14
Abatement Due Date 1988-04-19
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1988-04-14
Abatement Due Date 1988-04-19
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-01
Case Closed 1989-07-17
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-03
Case Closed 1987-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700442 Other Contract Actions 1987-11-23 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 42
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1987-11-23
Termination Date 1990-07-23
Section 1437

Parties

Name RUDD DRYWALL CO., INC.
Role Plaintiff
Name STANFORD CO
Role Defendant
0100146 Other Statutory Actions 2001-03-30 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2001-03-30
Termination Date 2002-08-01
Section 1331
Status Terminated

Parties

Name RUDD DRYWALL CO., INC.
Role Plaintiff
Name USA
Role Defendant

Sources: Kentucky Secretary of State