Search icon

V. BURG LAWSON COMPANY OF FLEMINGSBURG, INC.

Company Details

Name: V. BURG LAWSON COMPANY OF FLEMINGSBURG, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Apr 1988 (37 years ago)
Organization Date: 26 Apr 1988 (37 years ago)
Last Annual Report: 31 Jul 2012 (13 years ago)
Organization Number: 0243040
ZIP code: 41041
City: Flemingsburg
Primary County: Fleming County
Principal Office: 114 N Main Cross St, P O Box 226, FLEMINGSBURG, KY 41041
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Bob Lawson President

Incorporator

Name Role
BARRY J. WHALEN Incorporator
VELVA B. LAWSON Incorporator

Registered Agent

Name Role
ROBERT R. LAWSON Registered Agent

Director

Name Role
BARRY J. WHALEN Director
VELVA B. LAWSON Director

Signature

Name Role
ROBERT R LAWSON Signature

Secretary

Name Role
Pauletta Lawson Secretary

Assumed Names

Name Status Expiration Date
CRAIN CREEK GROCERY Inactive 2011-09-06

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-07-31
Annual Report 2011-07-19
Annual Report 2010-04-14
Annual Report 2009-07-22
Annual Report 2008-07-08
Annual Report 2007-03-01
Certificate of Assumed Name 2006-09-06
Statement of Change 2006-09-06
Annual Report 2006-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307080671 0452110 2004-05-11 233 RAILROAD ST, FLEMINGSBURG, KY, 41041
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-11
Case Closed 2004-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2004-08-02
Abatement Due Date 2004-08-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2004-08-02
Abatement Due Date 2004-08-12
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-08-02
Abatement Due Date 2004-08-26
Nr Instances 1
Nr Exposed 8
Citation ID 02003
Citaton Type Other
Standard Cited 2031002
Issuance Date 2004-08-02
Abatement Due Date 2004-09-02
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State