Search icon

CENTRAL KENTUCKY ERECTING, INC.

Company Details

Name: CENTRAL KENTUCKY ERECTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jun 1979 (46 years ago)
Organization Date: 26 Jun 1979 (46 years ago)
Last Annual Report: 15 Sep 1992 (33 years ago)
Organization Number: 0118891
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: % GUY R. COLSON, FOWLER, MEASLE & BELL, SUITE 4A, CITIZENS BANK SQ., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
LAWRENCE L. HUGHES, JR. Director
EDNA M. HUGHES Director

Registered Agent

Name Role
GUY R. COLSON Registered Agent

Incorporator

Name Role
LAWRENCE L. HUGHES, JR. Incorporator
EDNA M. HUGHES Incorporator

Assumed Names

Name Status Expiration Date
CENTRAL Inactive 2003-07-15
CENTRAL ERECTING Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Certificate of Assumed Name 1990-06-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-10-25
Type:
Planned
Address:
2353 ALEXANDRIA DR., LEXINGTON, KY, 40512
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-01
Type:
Planned
Address:
800 ROSE ST., LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-05-06
Type:
Planned
Address:
860 EAST HIGH STREET, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-06-25
Type:
Planned
Address:
KEENELAND RACE TRACK U S HWY 60 WEST, LEXINGTON, KY, 40504
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State