Search icon

FORD-MCCOY, INC.

Company Details

Name: FORD-MCCOY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jul 1981 (44 years ago)
Organization Date: 09 Jul 1981 (44 years ago)
Last Annual Report: 01 Sep 1988 (37 years ago)
Organization Number: 0160146
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 301 UNITED COURT, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JOSEPH FORD Registered Agent

Director

Name Role
JOSEPH FORD Director
DAVID MCCOY Director

Incorporator

Name Role
JOSEPH FORD Incorporator

Former Company Names

Name Action
FOMAC, INC. Old Name

Filings

Name File Date
Administrative Dissolution Return 1989-11-10
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Annual Report 1988-07-01
Annual Report 1986-09-01
Reinstatement 1986-03-26
Statement of Change 1986-03-26
Letters 1986-02-13
Revocation of Certificate of Authority 1986-01-30
Six Month Notice 1985-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14787410 0452110 1985-07-03 301 UNITED COURT, LEXINGTON, KY, 40515
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-03
Case Closed 1985-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1985-08-02
Abatement Due Date 1985-08-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1985-08-02
Abatement Due Date 1985-09-11
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State