Search icon

WILLS CONTRACTING, INC.

Headquarter

Company Details

Name: WILLS CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 1988 (36 years ago)
Organization Date: 05 Oct 1988 (36 years ago)
Last Annual Report: 28 Mar 2007 (18 years ago)
Organization Number: 0249389
ZIP code: 42376
City: Utica
Primary County: Daviess County
Principal Office: P O BOX 174, UTICA, KY 42376-0174
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of WILLS CONTRACTING, INC., ILLINOIS CORP_58899283 ILLINOIS

President

Name Role
Steve A Wills President

Director

Name Role
RAY HOWARD Director
STEVE WILLS Director

Incorporator

Name Role
RAY HOWARD Incorporator
STEVE WILLS Incorporator

Registered Agent

Name Role
STEVE WILLS Registered Agent

Vice President

Name Role
Lynn A Evans Vice President

Secretary

Name Role
Joyce R Wills Secretary

Signature

Name Role
STEVE WILLS Signature

Treasurer

Name Role
Joyce R Wills Treasurer

Filings

Name File Date
Dissolution 2007-06-21
Annual Report 2007-03-28
Annual Report 2006-06-13
Annual Report 2005-06-29
Annual Report 2003-05-12
Annual Report 2002-06-07
Annual Report 2001-06-07
Annual Report 2000-12-08
Annual Report 1999-11-18
Annual Report 1998-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307081331 0452110 2004-06-07 120 COLLEGE ST, GREENVILLE, KY, 42345
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-07
Case Closed 2004-06-07

Related Activity

Type Inspection
Activity Nr 307081349
306518614 0452110 2004-05-12 ISLAND FORD RD, MADISONVILLE, KY, 42431
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-05-12
Case Closed 2004-07-30

Related Activity

Type Referral
Activity Nr 202370805
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-06-25
Abatement Due Date 2004-07-01
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-06-25
Abatement Due Date 2004-07-01
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2004-06-25
Abatement Due Date 2004-07-29
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 B03 I
Issuance Date 2004-06-25
Abatement Due Date 2004-07-29
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2004-06-25
Abatement Due Date 2004-07-01
Nr Instances 1
Nr Exposed 2
307075911 0452110 2003-10-08 500 OGDEN DRIVE, BOWLING GREEN, KY, 42101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-10-08
Case Closed 2003-10-08
305913246 0452110 2003-03-25 1010 MEDICAL CENTER DRIVE, POWDERLY, KY, 42267
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-03-26
Case Closed 2003-11-21

Related Activity

Type Inspection
Activity Nr 305913253

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-08-20
Abatement Due Date 2003-03-26
Current Penalty 625.0
Initial Penalty 625.0
Contest Date 2003-09-04
Final Order 2003-10-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2003-08-20
Abatement Due Date 2003-03-26
Current Penalty 625.0
Initial Penalty 625.0
Contest Date 2003-09-04
Final Order 2003-10-13
Nr Instances 1
Nr Exposed 1
304295280 0452110 2002-04-08 815 TRIPLETT STREET, OWENSBORO, KY, 42301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-04-08
Case Closed 2002-04-08

Sources: Kentucky Secretary of State