Search icon

P & R ROOFING & SHEET METAL, INC.

Company Details

Name: P & R ROOFING & SHEET METAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Dec 1981 (43 years ago)
Organization Date: 17 Dec 1981 (43 years ago)
Last Annual Report: 23 Sep 1996 (29 years ago)
Organization Number: 0162658
ZIP code: 40555
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 55271, LEXINGTON, KY 40555
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
PAUL W. HOFFMAN, LLC Registered Agent

Director

Name Role
WILLIM T. PEARCE Director
LES RICHARDSON Director
W. STOKES HARRIS, JR. Director

Incorporator

Name Role
W. STOKES HARRIS, JR. Incorporator

Filings

Name File Date
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1994-07-07
Annual Report 1994-07-01
Annual Report 1993-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-03-09
Type:
FollowUp
Address:
400 BLUE SKY PARKWAY, LEXINGTON, KY, 40509
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-04-23
Type:
Complaint
Address:
400 BLUE SKY PARKWAY, LEXINGTON, KY, 40509
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-10-01
Type:
Complaint
Address:
722 W MAIN ST, LEXINGTON, KY, 40507
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-11-03
Type:
Complaint
Address:
740 NEW CIRCLE RD, LEXINGTON, KY, 40505
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1987-08-17
Type:
Accident
Address:
830 EASTERN BY PASS, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-09-24
Operation Classification:
APPLYING FOR MC
power Units:
6
Drivers:
6
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State