Search icon

RA-CON, INC.

Company Details

Name: RA-CON, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Dec 1983 (41 years ago)
Authority Date: 16 Dec 1983 (41 years ago)
Last Annual Report: 01 Jul 1987 (38 years ago)
Organization Number: 0184523
Principal Office: 1953-A RIDGELAWN DR., KENOVA, W. 25530
Place of Formation: WEST VIRGINIA

Director

Name Role
RAY WILLIAMSON Director
LEE CONN Director

Incorporator

Name Role
JEANNIE M. HALE Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1989-07-10
Agent Resignation 1988-11-14
Six Month Notice Return 1988-08-15
Annual Report 1984-07-01
Certificate of Authority 1983-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104276597 0452110 1987-05-14 BROADWAY & 10TH STREET, PAINTSVILLE, KY, 41240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-14
Case Closed 1989-07-17
18609305 0452110 1985-07-03 KY. #80, MARTIN, KY, 41649
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1985-07-03
Case Closed 1986-02-27

Related Activity

Type Inspection
Activity Nr 18612952
18612952 0452110 1985-04-10 KY #80, MARTIN, KY, 41649
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-10
Case Closed 1985-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1985-05-03
Abatement Due Date 1985-05-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State