Search icon

HARRY RUST CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: HARRY RUST CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 1981 (44 years ago)
Organization Date: 24 Apr 1981 (44 years ago)
Last Annual Report: 25 Jun 2014 (11 years ago)
Organization Number: 0155761
ZIP code: 41015
City: Latonia, Covington, Latonia Lakes, Ryland Heights...
Primary County: Kenton County
Principal Office: 8689 DECOURSEY PIKE, COVINGTON, KY 41015
Place of Formation: KENTUCKY
Authorized Shares: 500

Links between entities

Type Company Name Company Number State
Headquarter of HARRY RUST CONSTRUCTION CO., INC., FLORIDA F03000000081 FLORIDA

President

Name Role
Steve Rust President

Secretary

Name Role
Gary Rust Secretary

Treasurer

Name Role
Robin Tyree Treasurer

Vice President

Name Role
Tom Rust Vice President

Director

Name Role
HARRY RUST Director

Incorporator

Name Role
HARRY RUST Incorporator

Registered Agent

Name Role
THOMAS RUST Registered Agent

Filings

Name File Date
Dissolution 2014-12-30
Annual Report 2014-06-25
Annual Report 2013-04-29
Annual Report 2012-04-19
Annual Report 2011-03-30
Annual Report 2010-03-23
Annual Report 2009-04-22
Registered Agent name/address change 2009-04-22
Annual Report 2008-06-13
Annual Report 2007-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304696297 0452110 2001-10-01 HAMBURG VILLAGE, LEXINGTON, KY, 40501
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-10-01
Case Closed 2001-10-01

Related Activity

Type Inspection
Activity Nr 304696206

Sources: Kentucky Secretary of State