Search icon

ANDERSON CONTRACTING, INC.

Company Details

Name: ANDERSON CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Dec 1991 (33 years ago)
Organization Date: 23 Dec 1991 (33 years ago)
Last Annual Report: 19 Jun 2012 (13 years ago)
Organization Number: 0294514
ZIP code: 40769
City: Williamsburg, Cumberland College, Cumberlnd Clg, Nevis...
Primary County: Whitley County
Principal Office: 2398 North U.S. HWY. 25W, WILLIAMSBURG, KY 40769
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
LINDA CAROL ANDERSON Registered Agent

President

Name Role
Kenneth Ray Anderson President

Secretary

Name Role
LINDA C ANDERSON Secretary

Treasurer

Name Role
Linda Carol Anderson Treasurer

Director

Name Role
Kenneth Ray Anderson Director
LINDA C ANDERSON Director
KENNETH RAY ANDERSON Director
LINDA CAROL SILER ANDERS Director
ANGELIA ANDERSON CHAPPEL Director

Incorporator

Name Role
KENNETH RAY ANDERSON Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-19
Annual Report 2011-06-23
Annual Report 2010-03-06
Annual Report 2009-03-17

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-09-28
Type:
FollowUp
Address:
3613 US HWY 146, LAGRANGE, KY, 40031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-09-23
Type:
FollowUp
Address:
US HWY 146, BUCKNER, KY, 40010
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-08-19
Type:
Referral
Address:
US HWY 146, BUCKNER, KY, 40010
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-08-11
Type:
Referral
Address:
CEDAR POINT RD AT HWY 146, LAGRANGE, KY, 40031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-02-19
Type:
Planned
Address:
DUNCANNON LANE, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
NoInspection

Sources: Kentucky Secretary of State