Search icon

PORTER CONTRACTING, INC.

Company Details

Name: PORTER CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jul 1992 (33 years ago)
Organization Date: 27 Jul 1992 (33 years ago)
Last Annual Report: 21 May 1998 (27 years ago)
Organization Number: 0303374
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: 114 BEAVER AVE., P. O. BOX 380, ALLEN, KY 41601
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JAMES L. PORTER Registered Agent

Vice President

Name Role
Paul D Porter Vice President

President

Name Role
James L Porter President

Secretary

Name Role
Linda L Conn Secretary

Director

Name Role
JAMES L. PORTER Director

Incorporator

Name Role
JAMES L. PORTER Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-06-09
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-22
Annual Report 1993-07-01
Articles of Incorporation 1992-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123808198 0452110 1994-11-09 MAIN STREET, ALLEN, KY, 41601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-11-09
Case Closed 2006-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1995-02-22
Abatement Due Date 1995-04-03
Current Penalty 360.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1995-02-22
Abatement Due Date 1995-04-03
Current Penalty 360.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1995-02-22
Abatement Due Date 1995-04-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1995-02-22
Abatement Due Date 1995-04-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1995-02-22
Abatement Due Date 1995-04-03
Current Penalty 380.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1995-02-22
Abatement Due Date 1995-04-03
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G03
Issuance Date 1995-02-22
Abatement Due Date 1995-04-03
Nr Instances 1
Nr Exposed 20
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-02-22
Abatement Due Date 1995-03-06
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1995-02-22
Abatement Due Date 1995-04-03
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1995-02-22
Abatement Due Date 1995-04-03
Nr Instances 1
Nr Exposed 1
Gravity 02

Sources: Kentucky Secretary of State