Search icon

PORTER CONTRACTING, INC.

Company claim

Is this your business?

Get access!

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-11-09
Type:
Planned
Address:
MAIN STREET, ALLEN, KY, 41601
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State