Search icon

F & S CONSTRUCTION COMPANY, INC.

Company Details

Name: F & S CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Oct 1979 (45 years ago)
Organization Date: 25 Oct 1979 (45 years ago)
Last Annual Report: 11 Jul 1989 (36 years ago)
Organization Number: 0177729
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 3057 DALE HOLLOW DR., LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
JOHN C. FRITZ Registered Agent

Director

Name Role
JOHN C. FRITZ Director
JAMES E. SMITH Director

Incorporator

Name Role
JOHN C. FRITZ Incorporator

Former Company Names

Name Action
F & S TRUCKING, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Amendment 1983-05-10
Statement of Change 1981-12-16
Annual Report 1980-08-06
Articles of Incorporation 1979-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104272620 0452110 1987-03-05 3296 CORNWALL DRIVE, LEXINGTON, KY, 40405
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-05
Case Closed 1987-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1987-03-17
Abatement Due Date 1987-04-24
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State