Search icon

D. T. CONSTRUCTION, INC.

Company Details

Name: D. T. CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Jun 1988 (37 years ago)
Organization Date: 08 Jun 1988 (37 years ago)
Last Annual Report: 14 Mar 2005 (20 years ago)
Organization Number: 0244721
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 101 S. MAIN ST., (UPSTAIRS), SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1050

Director

Name Role
Douglas L Wilburn Director
CHARLES J. MCENROE Director
William A Wilburn Director

Treasurer

Name Role
William A Wilburn Treasurer

Incorporator

Name Role
CHARLES J. MCENROE Incorporator

President

Name Role
Douglas L Wilburn President

Registered Agent

Name Role
WILLIAM A. WILBURN Registered Agent

Secretary

Name Role
William A Wilburn Secretary

Filings

Name File Date
Dissolution 2006-01-13
Annual Report 2005-03-14
Annual Report 2003-06-25
Annual Report 2002-06-07
Annual Report 2001-06-15
Annual Report 2000-06-22
Annual Report 1999-07-08
Annual Report 1998-06-01
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123794638 0452110 1995-04-10 511 UNIVERSITY DRIVE, SOMERSET, KY, 42502
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-04-10
Case Closed 1996-02-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1995-05-19
Abatement Due Date 1995-05-25
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1995-05-26
Final Order 1995-12-20
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1995-05-19
Abatement Due Date 1995-05-24
Contest Date 1995-05-26
Final Order 1995-12-20
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State