Name: | T & D CONCRETE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 1991 (33 years ago) |
Organization Date: | 18 Dec 1991 (33 years ago) |
Last Annual Report: | 30 Jun 1999 (26 years ago) |
Organization Number: | 0294260 |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | PO BOX 37, 293 QUARRY ROAD, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
TIMOTHY L. HIGDON | Registered Agent |
Name | Role |
---|---|
Darlene G Higdon | Secretary |
Name | Role |
---|---|
DARLENE G. HIGDON | Director |
TIMOTHY L. HIGDON | Director |
Name | Role |
---|---|
TIMOTHY L. HIGDON | Incorporator |
Name | Role |
---|---|
Timothy L Higdon | President |
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 | 1998-08-24 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124602665 | 0452110 | 1996-05-31 | 293 QUARRY ROAD, LEITCHFIELD, KY, 42755 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100304 F05 VCI |
Issuance Date | 1996-06-21 |
Abatement Due Date | 1996-07-18 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Contest Date | 1996-07-08 |
Final Order | 1996-10-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100304 F05 VC3 |
Issuance Date | 1996-06-21 |
Abatement Due Date | 1996-07-18 |
Contest Date | 1996-07-08 |
Final Order | 1996-10-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Sources: Kentucky Secretary of State