Search icon

D.R.G. CONSTRUCTION, INC.

Company Details

Name: D.R.G. CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Dec 1986 (38 years ago)
Organization Date: 29 Dec 1986 (38 years ago)
Last Annual Report: 07 May 1990 (35 years ago)
Organization Number: 0223570
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1025 DOVE RUN RD., STE. 205, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
DARRELL R. GOODE Director

Incorporator

Name Role
DARRELL R. GOODE Incorporator

Registered Agent

Name Role
DARRELL R. GOODE Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Administrative Dissolution Return 1991-11-01
Sixty Day Notice 1991-09-01
Sixty Day Notice Return 1991-09-01
Statement of Change 1989-11-21
Annual Report 1989-07-01
Articles of Incorporation 1986-12-29
Articles of Incorporation 1986-12-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2777092 0452110 1988-03-24 4800 PRESTON HWY., LOUISVILLE, KY, 40213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-07
Case Closed 1988-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1988-04-22
Abatement Due Date 1988-04-07
Nr Instances 1
Nr Exposed 1
104275607 0452110 1987-04-21 HIGH TOWER ROAD, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-21
Case Closed 1988-09-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-05-07
Abatement Due Date 1987-05-12
Current Penalty 180.0
Initial Penalty 240.0
Contest Date 1987-05-28
Final Order 1987-09-23
Nr Instances 1
Nr Exposed 13
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1987-05-07
Abatement Due Date 1987-06-16
Nr Instances 1
Nr Exposed 13
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1987-05-07
Abatement Due Date 1987-05-07
Nr Instances 1
Nr Exposed 13
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1987-05-07
Abatement Due Date 1987-05-12
Nr Instances 1
Nr Exposed 13
Citation ID 02004
Citaton Type Other
Standard Cited 200600201
Issuance Date 1987-05-07
Abatement Due Date 1987-05-07
Nr Instances 1
Nr Exposed 13

Sources: Kentucky Secretary of State