Search icon

RIGGS DEMOLITION CO.

Company Details

Name: RIGGS DEMOLITION CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Sep 1984 (41 years ago)
Organization Date: 27 Sep 1984 (41 years ago)
Last Annual Report: 01 Mar 2005 (20 years ago)
Organization Number: 0193952
Principal Office: 901 DUMESNIL ST., LOUISVILLE, KY 402033125
Place of Formation: KENTUCKY

President

Name Role
Garry A Riggs President

Vice President

Name Role
Steve Riggs Vice President

Director

Name Role
THOMAS R. RIGGS Director

Incorporator

Name Role
THOMAS R. RIGGS Incorporator

Registered Agent

Name Role
GARRY A. RIGGS Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2006-11-30
Administrative Dissolution 2006-11-02
Annual Report 2005-03-01
Annual Report 2003-05-05
Annual Report 2002-04-30
Statement of Change 2002-03-21
Annual Report 2001-05-16
Annual Report 2000-05-12
Annual Report 1999-06-18
Annual Report 1998-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2764835 0452110 1989-07-11 901 DUMESNIL ST, LOUISVILLE, KY, 40203
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 1989-10-31
Case Closed 1989-11-03
104296421 0452110 1989-07-11 3RD AND MARKET STREET, LOUISVILLE, KY, 40202
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-07-11
Case Closed 1989-08-23

Related Activity

Type Referral
Activity Nr 900170531
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1989-08-14
Abatement Due Date 1989-08-24
Nr Instances 1
Nr Exposed 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300759 Employee Retirement Income Security Act (ERISA) 1993-12-15 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 1993-12-15
Termination Date 1994-03-08
Section 1132

Parties

Name GOULD,
Role Plaintiff
Name RIGGS DEMOLITION CO.
Role Defendant

Sources: Kentucky Secretary of State