Search icon

SHELCE CONTRACTORS, INC.

Company Details

Name: SHELCE CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 14 Jan 1983 (42 years ago)
Last Annual Report: 17 Jul 2000 (25 years ago)
Organization Number: 0173999
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 615 COLDWATER LANE, BENTON, KY 42025
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
BILLY DRISKILL Registered Agent

Secretary

Name Role
Shelby Driskill Secretary

President

Name Role
Billy E Driskill President

Director

Name Role
BILLY DRISKILL Director

Incorporator

Name Role
BILLY DRISKILL Incorporator

Filings

Name File Date
Annual Report 2000-08-16
Dissolution 2000-07-17
Reinstatement 2000-04-14
Statement of Change 2000-04-14
Administrative Dissolution 1999-11-02
Annual Report 1999-07-01
Annual Report 1998-05-14
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123809204 0452110 1993-06-17 1350 S. 6TH ST., PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-06-17
Case Closed 1993-06-21
115943607 0452110 1992-03-02 HWY. 641 N., BENTON, KY, 42025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-02
Case Closed 1993-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-05-06
Abatement Due Date 1993-01-29
Current Penalty 250.0
Initial Penalty 250.0
Final Order 1993-01-14
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1992-05-06
Abatement Due Date 1993-01-29
Initial Penalty 250.0
Final Order 1993-01-14
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1992-05-06
Abatement Due Date 1993-01-29
Initial Penalty 250.0
Final Order 1993-01-14
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-05-06
Abatement Due Date 1993-01-29
Initial Penalty 250.0
Final Order 1993-01-14
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1992-05-06
Abatement Due Date 1993-01-29
Final Order 1993-01-14
Nr Instances 1
Nr Exposed 1
Gravity 00
115951378 0452110 1992-02-12 WEST 11TH STREET, BENTON, KY, 42025
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-02-12
Case Closed 1992-02-19
104269667 0452110 1991-11-07 4430 METROPOLIS LAKE RD., WEST PADUCAH, KY, 42086
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-11-11
Case Closed 1991-12-13

Related Activity

Type Referral
Activity Nr 900484254
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-11-26
Abatement Due Date 1991-12-04
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 3
Gravity 02
115950396 0452110 1991-10-14 1600 BROADWAY, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-10-14
Case Closed 1991-11-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1991-10-29
Abatement Due Date 1991-11-04
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 12
Gravity 03
104331236 0452110 1989-06-26 2100 PARK AVE., PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-26
Case Closed 1989-08-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1989-07-25
Abatement Due Date 1989-07-31
Nr Instances 1
Nr Exposed 2
104331137 0452110 1989-06-08 3401 BUCKNER LANE, PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-08
Case Closed 1989-08-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1989-07-27
Abatement Due Date 1989-08-02
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1989-07-27
Abatement Due Date 1989-09-06
Nr Instances 2
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1989-07-27
Abatement Due Date 1989-09-06
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1989-07-27
Abatement Due Date 1989-08-02
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1989-07-27
Abatement Due Date 1989-08-15
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State