Search icon

R J CONSTRUCTION INCORPORATED

Company Details

Name: R J CONSTRUCTION INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Sep 1985 (40 years ago)
Organization Date: 10 Sep 1985 (40 years ago)
Last Annual Report: 26 Jul 2023 (2 years ago)
Organization Number: 0205896
ZIP code: 41179
City: Vanceburg, Camp Dix, Concord, Trinity
Primary County: Lewis County
Principal Office: 61 CONSTRUCTION LN, VANCEBURG, KY 41179
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
WILLIAM RALPH JORDAN Registered Agent

Sole Officer

Name Role
William Ralph Jordan Sole Officer

Director

Name Role
WILLIAM RALPH JORDAN Director

Incorporator

Name Role
WILLIAM RALPH JORDAN Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-07-26
Annual Report 2022-05-13
Annual Report 2021-04-23
Annual Report 2020-03-04
Annual Report 2019-06-17
Annual Report 2018-05-16
Annual Report 2017-04-25
Annual Report 2016-03-04
Annual Report 2015-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315586933 0452110 2011-08-11 15TH & CARVER AVENUE, ASHLAND, KY, 41101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-08-11
Case Closed 2012-01-30

Related Activity

Type Referral
Activity Nr 203110788
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-12-16
Abatement Due Date 2011-12-22
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-12-16
Abatement Due Date 2011-12-22
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
104317441 0452110 1990-02-13 BENTWOOD HILL APTS., MOOCK RD., WILDER, KY, 41076
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-14
Case Closed 1990-02-27

Sources: Kentucky Secretary of State