Search icon

TRACO CONSTRUCTION COMPANY, INCORPORATED

Company Details

Name: TRACO CONSTRUCTION COMPANY, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 1978 (47 years ago)
Organization Date: 24 Apr 1978 (47 years ago)
Last Annual Report: 31 May 2005 (20 years ago)
Organization Number: 0114808
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1382 PRIDEMORE CT., LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 5000

Treasurer

Name Role
William C Furlong Treasurer

President

Name Role
William R Lane Jr President

Director

Name Role
GERALD T. COLEMAN Director

Incorporator

Name Role
GERALD T. COLEMAN Incorporator

Registered Agent

Name Role
WILLIAM C. FURLONG, LLC Registered Agent

Secretary

Name Role
William C Furlong Secretary

Former Company Names

Name Action
TRACO CONSTRUCTION CO., INC. Old Name
LANE-HARGETT CONST. CO., INC. Merger
GERALD T. COLEMAN, INC. Old Name
LANE CONSTRUCTION CO. Old Name

Filings

Name File Date
Dissolution 2005-12-21
Annual Report 2005-05-31
Annual Report 2004-07-08
Annual Report 2003-10-13
Annual Report 2002-08-26
Annual Report 2001-07-25
Annual Report 2000-06-21
Annual Report 1999-07-20
Annual Report 1998-06-26
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104338181 0452110 1989-09-21 411 KENIWORTH CT., LEXINGTON, KY, 40505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-09-22
Case Closed 1989-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1989-10-06
Abatement Due Date 1989-10-18
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State