Search icon

NATIONAL AVENUE CONTRACTORS, INC.

Company Details

Name: NATIONAL AVENUE CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Nov 1987 (37 years ago)
Organization Date: 10 Nov 1987 (37 years ago)
Last Annual Report: 13 Mar 1991 (34 years ago)
Organization Number: 0236208
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 944 NATIONAL AVE., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
944 NATIONAL AVE. Registered Agent

Director

Name Role
DAVID DUNN Director
ROBERT AMMON Director
TERRIE MOREHEAD Director

Incorporator

Name Role
DAVID DUNN Incorporator

Filings

Name File Date
Sixty Day Notice 1991-11-15
Agent Resignation 1991-08-08
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1989-06-09
Articles of Incorporation 1987-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112344882 0452110 1991-02-07 1175 EARLY DRIVE, WINCHESTER, KY, 40391
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-02-07
Case Closed 1991-02-14
104315452 0452110 1990-03-15 961 BEASLEY ST., LEXINGTON, KY, 40505
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-03-15
Case Closed 1990-03-19

Sources: Kentucky Secretary of State