Search icon

TIM'S CONTRACTING, INC.

Company Details

Name: TIM'S CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 May 1989 (36 years ago)
Organization Date: 18 May 1989 (36 years ago)
Last Annual Report: 30 Jun 1999 (26 years ago)
Organization Number: 0258626
ZIP code: 42755
City: Leitchfield
Primary County: Grayson County
Principal Office: PO BOX 37, LEITCHFIELD, KY 42755
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Darlene G Higdon President

Secretary

Name Role
Timothy L Higdon Secretary

Treasurer

Name Role
Timothy L Higdon Treasurer

Director

Name Role
TIMOTHY L. HIGDON Director
DARLENE G. HIGDON Director

Incorporator

Name Role
TIMOTHY L. HIGDON Incorporator

Registered Agent

Name Role
TIMOTHY L. HIGDON Registered Agent

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Sixty Day Notice Return 2000-09-01
Annual Report 1999-08-10
Annual Report 1998-08-13
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1994-07-28
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123815375 0452110 1992-08-05 2511 FREDERICA STREET, OWENSBORO, KY, 42301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-08-05
Case Closed 1992-10-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1992-08-21
Abatement Due Date 1992-08-05
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Sources: Kentucky Secretary of State