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 |
Name | Role |
---|---|
Darlene G Higdon | President |
Name | Role |
---|---|
Timothy L Higdon | Secretary |
Name | Role |
---|---|
Timothy L Higdon | Treasurer |
Name | Role |
---|---|
TIMOTHY L. HIGDON | Director |
DARLENE G. HIGDON | Director |
Name | Role |
---|---|
TIMOTHY L. HIGDON | Incorporator |
Name | Role |
---|---|
TIMOTHY L. HIGDON | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123815375 | 0452110 | 1992-08-05 | 2511 FREDERICA STREET, OWENSBORO, KY, 42301 | |||||||||||||||||||||||||||||||||
|
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