Search icon

PAUL THACKER CONSTRUCTION, INC.

Company Details

Name: PAUL THACKER CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Mar 1986 (39 years ago)
Organization Date: 10 Mar 1986 (39 years ago)
Last Annual Report: 15 Oct 1997 (28 years ago)
Organization Number: 0212693
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 2539 CANNONSBURG RD, CATTLESTBURG, KY 41129
Place of Formation: KENTUCKY
Common No Par Shares: 200

Director

Name Role
PAUL D. THACKER Director
GLORIA SUE THACKER Director

Incorporator

Name Role
PAUL D. THACKER Incorporator

Registered Agent

Name Role
PAUL D. THACKER Registered Agent

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-06-17
Annual Report 1995-07-01
Annual Report 1994-03-21
Annual Report 1993-03-18
Annual Report 1992-03-19
Annual Report 1991-07-01
Annual Report 1990-10-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123818684 0452110 1992-08-19 911 SOUTH BYPASS ROAD, PIKEVILLE, KY, 41501
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-08-19
Case Closed 1992-08-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-09-04
Abatement Due Date 1992-09-16
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-09-04
Abatement Due Date 1992-09-16
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1992-09-04
Abatement Due Date 1992-09-16
Nr Instances 1
Nr Exposed 2
Gravity 00

Sources: Kentucky Secretary of State