Search icon

WESTCO, INC.

Company Details

Name: WESTCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Mar 1987 (38 years ago)
Organization Date: 02 Mar 1987 (38 years ago)
Last Annual Report: 08 Sep 2011 (14 years ago)
Organization Number: 0226280
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 114 LEVEE RD., MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
LARRY C. WEST Director

Incorporator

Name Role
LARRY C. WEST Incorporator

President

Name Role
Larry C West President

Secretary

Name Role
Kathleen S West Secretary

Registered Agent

Name Role
LARRY C. WEST Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2012-09-26
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-24
Annual Report 2011-09-08
Annual Report 2010-03-17
Annual Report 2009-09-07
Annual Report 2008-07-08
Annual Report 2007-08-30
Annual Report 2006-03-16
Annual Report 2005-10-11

Mines

Mine Name Type Status Primary Sic
Edro Strip Surface Abandoned Coal (Bituminous)

Parties

Name Westco Inc
Role Operator
Start Date 1974-02-01
Name West Roger H
Role Current Controller
Start Date 1974-02-01
Name Westco Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313579294 0452110 2009-10-30 114 LEVEE RD, MT STERLING, KY, 40353
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-11-06
Case Closed 2009-11-06

Related Activity

Type Complaint
Activity Nr 206350266
Safety Yes

Sources: Kentucky Secretary of State