Search icon

ENGLISH PAVING COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: ENGLISH PAVING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Apr 1990 (35 years ago)
Organization Date: 18 Apr 1990 (35 years ago)
Last Annual Report: 16 Mar 2002 (23 years ago)
Organization Number: 0271855
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 2300 LEXINGTON FINANCIAL CENTER, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
STEPHEN M. RUSCHELL Incorporator

President

Name Role
Samuel W Mims President

Secretary

Name Role
Margaret M Mims Secretary

Treasurer

Name Role
Robert L Tri Treasurer

Vice President

Name Role
Tom E Vernizzi Vice President

Registered Agent

Name Role
STEPHEN M. RUSCHELL Registered Agent

Former Company Names

Name Action
WALNUT CONSTRUCTION COMPANY Old Name
ENGLISH PAVING COMPANY Merger

Filings

Name File Date
Annual Report 2002-04-11
Annual Report 2001-07-27
Annual Report 2000-05-16
Annual Report 1999-05-20
Annual Report 1998-07-28

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-04-18
Type:
Prog Related
Address:
1859 OLD PARIS RD, LEXINGTON, KY, 40505
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-07-06
Type:
Planned
Address:
101-119 PROSPEROUS DRIVE, LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1996-06-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
ENGLISH PAVING COMPANY
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State