Search icon

PLANO CONSTRUCTION, INC.

Company Details

Name: PLANO CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Apr 1985 (40 years ago)
Organization Date: 18 Apr 1985 (40 years ago)
Last Annual Report: 20 Sep 2013 (12 years ago)
Organization Number: 0200602
ZIP code: 40118
City: Fairdale, Hollyvilla
Primary County: Jefferson County
Principal Office: P. O. BOX 729, FAIRDALE, KY 40118
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
EDWIN ETHERTON Registered Agent

President

Name Role
EDWIN ETHERTON President

Secretary

Name Role
EDWIN ETHERTON Secretary

Director

Name Role
EDWIN ETHERTON Director
LONZO FITZWATER, JR. Director

Incorporator

Name Role
LONZO FITZWATER, JR. Incorporator
EDWIN ETHERTON Incorporator

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-09-20
Annual Report 2012-07-04
Annual Report 2011-08-20
Annual Report 2010-07-01
Annual Report 2009-06-30
Annual Report 2008-09-01
Annual Report 2007-06-24
Annual Report 2006-05-12
Annual Report 2005-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123790529 0452110 1994-07-01 3701 HURSTBOURNE RIDGE BLVD., JEFFERSONTOWN, KY, 40299
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1994-07-01
Case Closed 1994-09-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1994-08-12
Abatement Due Date 1994-09-22
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1994-08-12
Abatement Due Date 1994-09-22
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1994-08-12
Abatement Due Date 1994-09-22
Nr Instances 1
Nr Exposed 1
112358940 0452110 1991-05-01 1145 S. DIXIE HWY., RADCLIFF, KY, 40160
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-05-01
Case Closed 1991-08-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1991-05-22
Abatement Due Date 1991-05-01
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 200600201
Issuance Date 1991-05-22
Abatement Due Date 1991-05-01
Nr Instances 1
Nr Exposed 8
112334784 0452110 1990-08-07 GARDINER LANE, LOUISVILLE, KY, 40205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-08-07
Case Closed 1990-08-08
104297726 0452110 1989-07-27 3121 LEXINGTON ROAD, LOUISVILLE, KY, 40206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-27
Case Closed 1989-09-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-08-17
Abatement Due Date 1989-08-29
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1989-08-17
Abatement Due Date 1989-08-29
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-08-17
Abatement Due Date 1989-08-29
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-08-17
Abatement Due Date 1989-08-29
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State