Search icon

MADISONVILLE CONTRACTORS, INC.

Company Details

Name: MADISONVILLE CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Mar 1987 (38 years ago)
Organization Date: 06 Mar 1987 (38 years ago)
Last Annual Report: 23 Mar 2015 (10 years ago)
Organization Number: 0226469
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P O BOX 527, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Linda Johnson President

Director

Name Role
FRED JOHNSON, JR. Director

Incorporator

Name Role
FRED JOHNSON, JR. Incorporator

Registered Agent

Name Role
LINDA JOHNSON Registered Agent

Former Company Names

Name Action
S. O. P. TRUCKING, INC. Old Name

Filings

Name File Date
Dissolution 2016-01-27
Registered Agent name/address change 2015-03-23
Annual Report 2015-03-23
Annual Report 2014-04-08
Annual Report 2013-02-20
Annual Report 2012-03-22
Annual Report 2011-06-14
Annual Report 2010-06-17
Annual Report 2009-02-25
Annual Report 2008-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18580142 0452110 1985-09-17 HWY 81, SACREMENTO, KY, 42372
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-09-17
Case Closed 1986-10-30
14800916 0452110 1984-10-05 200 N MAIN ST, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-05
Case Closed 1984-11-13
14786750 0452110 1984-07-10 200 NORTH MAIN ST, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-10
Case Closed 1984-08-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1984-08-27
Abatement Due Date 1984-09-04
Nr Instances 1
Nr Exposed 3
13930920 0452110 1982-10-25 SOUTH MAIN AND MCLEAD AVE, Madisonville, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-25
Case Closed 1983-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260601 B03
Issuance Date 1983-01-07
Abatement Due Date 1983-01-14
Nr Instances 1

Sources: Kentucky Secretary of State