Search icon

ATLAS CONTRACTORS, INC.

Company Details

Name: ATLAS CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 25 Jan 1993 (32 years ago)
Last Annual Report: 25 Sep 2003 (22 years ago)
Organization Number: 0310441
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 22 E. 8TH ST., STE 200, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JOHN L. FRY CO. Registered Agent

Director

Name Role
John L Fry Director
John Aaron Fry Director

President

Name Role
John L Fry President

Vice President

Name Role
John Aaron Fry Vice President

Treasurer

Name Role
John Aaron Fry Treasurer

Secretary

Name Role
John Aaron Fry Secretary

Incorporator

Name Role
JANICE C. HAYNES Incorporator

Filings

Name File Date
Annual Report 2003-11-03
Annual Report 2002-09-30
Annual Report 2001-07-23
Statement of Change 2000-12-19
Annual Report 2000-05-26
Annual Report 1999-07-09
Annual Report 1998-08-27
Statement of Change 1998-07-17
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304289200 0452110 2001-05-04 1747 PATRICK DRIVE, BURLINGTON, KY, 41005
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2001-05-17
Case Closed 2004-06-22

Related Activity

Type Accident
Activity Nr 101865251

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2001-06-29
Abatement Due Date 2001-07-06
Initial Penalty 875.0
Contest Date 2001-07-31
Final Order 2004-05-26
Nr Instances 1
Nr Exposed 1
123795882 0452110 1994-02-03 3286 LOOMIS ROAD, HEBRON, KY, 41048
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1994-02-03
Case Closed 1994-02-04

Related Activity

Type Inspection
Activity Nr 123797979
123797979 0452110 1993-08-30 3286 LOOMIS ROAD, HEBRON, KY, 41048
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-30
Case Closed 1994-02-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1993-10-15
Abatement Due Date 1993-11-26
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State