Search icon

KEVCO ENTERPRISES, INC.

Company Details

Name: KEVCO ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Aug 1993 (32 years ago)
Organization Date: 05 Aug 1993 (32 years ago)
Last Annual Report: 20 Jun 1995 (30 years ago)
Organization Number: 0318624
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 2600 W. 10TH ST., OWENSBORO, KY 42301
Place of Formation: KENTUCKY

Registered Agent

Name Role
PATSY WILCOX-JONES Registered Agent

Director

Name Role
PATSY WILCOX-JONES Director
DONALD E. JONES Director
JOHN T. PAYNE Director
EDNA JEAN PAYNE Director
JEFFREY TODD CECIL Director

Incorporator

Name Role
JAMES M. MILLER ESQ. Incorporator

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1994-07-01
Articles of Incorporation 1993-08-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302079181 0452110 1998-06-30 1904 OLD HENDERSON RD, OWENSBORO, KY, 42301
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1998-07-02
Case Closed 1998-09-28

Related Activity

Type Accident
Activity Nr 101862266

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1998-09-14
Abatement Due Date 1998-09-27
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State