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 |
Name | Role |
---|---|
WILLIAM RALPH JORDAN | Registered Agent |
Name | Role |
---|---|
William Ralph Jordan | Sole Officer |
Name | Role |
---|---|
WILLIAM RALPH JORDAN | Director |
Name | Role |
---|---|
WILLIAM RALPH JORDAN | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315586933 | 0452110 | 2011-08-11 | 15TH & CARVER AVENUE, ASHLAND, KY, 41101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-02-14 |
Case Closed | 1990-02-27 |
Sources: Kentucky Secretary of State