Search icon

VAN METER CONSTRUCTION CO., INC.

Company Details

Name: VAN METER CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1980 (44 years ago)
Organization Date: 29 Dec 1980 (44 years ago)
Last Annual Report: 25 Sep 2003 (22 years ago)
Organization Number: 0152516
ZIP code: 40579
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 11966, LEXINGTON, KY 40579-1966
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
EUGENE VAN METER Director

Incorporator

Name Role
EUGENE VAN METER Incorporator

Registered Agent

Name Role
EUGENE VAN METER Registered Agent

Sole Officer

Name Role
Eugene Vanmeter Sole Officer

Filings

Name File Date
Annual Report 2003-11-03
Dissolution 2003-09-30
Sixty Day Notice Return 2003-09-01
Annual Report 2002-11-14
Annual Report 2001-07-30
Annual Report 2000-08-10
Annual Report 1999-08-18
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304695646 0452110 2001-08-29 CORNER OF STATE AND CAPITAL STREET, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-08-29
Case Closed 2001-08-29

Related Activity

Type Referral
Activity Nr 201860723
Safety Yes
304286347 0452110 2001-03-28 US 60 AND WILLOWCREST ROAD, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-03-28
Case Closed 2001-04-02

Related Activity

Type Referral
Activity Nr 201859832
Safety Yes
303163927 0452110 2000-03-23 CLAYS MILL RD AT WELLINGTON WAY, LEXINGTON, KY, 40503
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-03-28
Case Closed 2001-08-22

Related Activity

Type Referral
Activity Nr 201856994
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2000-04-19
Abatement Due Date 2000-04-10
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2000-04-26
Final Order 2001-08-10
Nr Instances 1
Nr Exposed 2
301357026 0452110 1996-09-30 HARRODSBURG AT MAN-O-WAR, LEXINGTON, KY, 40211
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-10-01
Case Closed 1996-11-06

Related Activity

Type Inspection
Activity Nr 301357018

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1996-10-22
Abatement Due Date 1996-09-30
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Sources: Kentucky Secretary of State