Search icon

COAST TO COAST CONSTRUCTION, INC.

Company Details

Name: COAST TO COAST CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Nov 1989 (36 years ago)
Organization Date: 02 Nov 1989 (36 years ago)
Last Annual Report: 30 May 1990 (35 years ago)
Organization Number: 0265092
ZIP code: 41139
City: Flatwoods, Russell
Primary County: Greenup County
Principal Office: 1511 NAPIER ST., FLATWOODS, KY 41139
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
MARK HARRIS Registered Agent

Director

Name Role
MARK HARRIS Director

Incorporator

Name Role
DWIGHT O. BAILEY Incorporator

Filings

Name File Date
Administrative Dissolution 1991-11-01
Administrative Dissolution Return 1991-11-01
Sixty Day Notice 1991-09-01
Sixty Day Notice Return 1991-09-01
Annual Report 1990-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-06-07
Type:
Planned
Address:
12TH STREET & WINCHESTER AVE., ASHLAND, KY, 41101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-05-26
Type:
Planned
Address:
12TH STREET & WINCHESTER AVE., ASHLAND, KY, 41101
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-05-06
Type:
Planned
Address:
12TH STREET & WINCHESTER AVE., ASHLAND, KY, 41101
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1988-04-29
Type:
Planned
Address:
12TH STREET & WINCHESTER AVE., ASHLAND, KY, 41101
Safety Health:
Safety
Scope:
NoInspection

Sources: Kentucky Secretary of State