Search icon

BANCO ENGINEERING, INC.

Company Details

Name: BANCO ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Mar 1986 (39 years ago)
Organization Date: 05 Mar 1986 (39 years ago)
Last Annual Report: 13 Sep 1988 (37 years ago)
Organization Number: 0212520
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 20 COURT ST., MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
20 COURT ST. Registered Agent

Director

Name Role
GEORGE W. MOORE Director

Incorporator

Name Role
GEORGE W. MOORE Incorporator

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Letters 1988-10-27
Annual Report 1988-07-01
Annual Report 1987-07-01
Articles of Incorporation 1986-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104304795 0452110 1989-08-15 611 FOREST AVE., MAYSVILLE, KY, 41056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-08-15
Case Closed 1989-08-18
2789311 0452110 1988-03-29 BERT COMBS BLVD, PRESTONSBURG, KY, 41653
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-29
Case Closed 1993-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1988-04-13
Abatement Due Date 1988-04-18
Initial Penalty 160.0
Final Order 1993-03-01
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1988-04-13
Abatement Due Date 1988-04-18
Initial Penalty 200.0
Final Order 1993-03-01
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State