Search icon

T & D CONCRETE, INC.

Company Details

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

Registered Agent

Name Role
TIMOTHY L. HIGDON Registered Agent

Secretary

Name Role
Darlene G Higdon Secretary

Director

Name Role
DARLENE G. HIGDON Director
TIMOTHY L. HIGDON Director

Incorporator

Name Role
TIMOTHY L. HIGDON Incorporator

President

Name Role
Timothy L Higdon President

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124602665 0452110 1996-05-31 293 QUARRY ROAD, LEITCHFIELD, KY, 42755
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-06-03
Case Closed 1996-10-02

Violation Items

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