Search icon

BACK'S PLUMBING COMPANY, INC.

Company Details

Name: BACK'S PLUMBING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 May 1989 (36 years ago)
Organization Date: 30 May 1989 (36 years ago)
Last Annual Report: 18 Feb 2016 (9 years ago)
Organization Number: 0259094
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 235 G INDUSTRY PKWY, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
TERRY W. BACK Registered Agent

Signature

Name Role
TERRY W BACK Signature

President

Name Role
Terry W Back President

Director

Name Role
TERRY W. BACK Director

Incorporator

Name Role
TERRY W. BACK Incorporator

Vice President

Name Role
Richard Back Vice President

Secretary

Name Role
Edith Back Secretary

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-02-18
Annual Report 2015-04-08
Reinstatement Certificate of Existence 2014-07-01
Reinstatement Approval Letter Revenue 2014-07-01
Reinstatement 2014-07-01
Principal Office Address Change 2014-07-01
Registered Agent name/address change 2014-07-01
Administrative Dissolution 2009-11-03
Annual Report 2008-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305916926 0452110 2003-06-12 235G INDUSTRY PARKWAY, NICHOLASVILLE, KY, 40356
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2003-08-19
Case Closed 2003-11-26

Related Activity

Type Inspection
Activity Nr 305916967

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 K09 VI
Issuance Date 2003-10-10
Abatement Due Date 2003-10-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State