Search icon

CON-TRAX, INC.

Company Details

Name: CON-TRAX, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Aug 1986 (39 years ago)
Organization Date: 12 Aug 1986 (39 years ago)
Last Annual Report: 01 Nov 1994 (30 years ago)
Organization Number: 0218309
ZIP code: 40533
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 8011, LEXINGTON, KY 40533
Place of Formation: KENTUCKY
Common No Par Shares: 3000

Registered Agent

Name Role
CONNIE G. ROBERTSON Registered Agent

Director

Name Role
CONNIE G. ROBERTSON Director

Incorporator

Name Role
CONNIE G. ROBERTSON Incorporator

Former Company Names

Name Action
ROBERTSON CONTRACTING, LTD. Merger
MCGREGOR & ROBERTSON CONTRACTING, LTD. Old Name

Filings

Name File Date
Administrative Dissolution 1995-11-01
Annual Report 1994-07-01
Administrative Dissolution 1993-11-02
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Articles of Merger 1988-03-21
Amendment 1987-10-15
Articles of Incorporation 1986-08-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2453660 0419000 1989-07-18 BUILDING 5101, FORT KNOX, KY, 40121
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-19
Case Closed 1989-08-17

Sources: Kentucky Secretary of State