Search icon

TERRY LAND DEVELOPMENT, INC.

Company Details

Name: TERRY LAND DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 1993 (31 years ago)
Organization Date: 08 Dec 1993 (31 years ago)
Last Annual Report: 10 Jun 2017 (8 years ago)
Organization Number: 0323564
ZIP code: 42035
City: Cunningham
Primary County: Carlisle County
Principal Office: P. O. BOX 458, CUNNINGHAM, KY 42035
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
STEVEN TERRY Registered Agent

Director

Name Role
Steven Terry Director
Regenia Terry Director
LEON TERRY Director
STEVEN TERRY Director

Incorporator

Name Role
STEVEN TERRY Incorporator

President

Name Role
Steven Terry President

Secretary

Name Role
Regenia Terry Secretary

Filings

Name File Date
Dissolution 2017-10-18
Annual Report 2017-06-10
Annual Report 2016-06-10
Annual Report 2015-06-12
Annual Report 2014-06-04
Annual Report 2013-06-28
Annual Report 2012-06-19
Registered Agent name/address change 2011-07-01
Principal Office Address Change 2011-07-01
Annual Report Amendment 2011-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308980762 0452110 2005-06-21 LAFAYETTE RD, HOPKINSVILLE, KY, 42240
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-06-21
Case Closed 2005-06-21

Related Activity

Type Inspection
Activity Nr 308980754
301411229 0419000 2002-10-30 1601 WILLIAM LEE ROAD, FORT CAMPBELL, KY, 42223
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2002-10-30
Emphasis S: CONSTRUCTION
Case Closed 2002-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2002-11-19
Abatement Due Date 2002-12-02
Nr Instances 1
Nr Exposed 11
Gravity 01
301411344 0419000 2002-10-30 1601 WILLIAM LEE ROAD, FORT CAMPBELL, KY, 42223
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-30
Emphasis S: CONSTRUCTION
Case Closed 2002-10-30
301410700 0419000 2001-12-18 16TH & BASTOGNE STREET, FORT CAMPBELL, KY, 42223
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-12-20
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2002-04-22

Related Activity

Type Referral
Activity Nr 201931193

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-01-03
Abatement Due Date 2002-01-09
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A15 I
Issuance Date 2002-01-03
Abatement Due Date 2002-01-08
Current Penalty 1400.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 D
Issuance Date 2002-01-03
Abatement Due Date 2002-01-09
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
301410536 0419000 2001-04-25 16TH & BASTOGNE STREET, FORT CAMPBELL, KY, 42223
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-04-25
Emphasis S: CONSTRUCTION
Case Closed 2001-09-04

Related Activity

Type Complaint
Activity Nr 201921608
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100146 C04
Issuance Date 2001-08-17
Abatement Due Date 2001-10-04
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C05 IIC
Issuance Date 2001-08-17
Abatement Due Date 2001-09-13
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Sources: Kentucky Secretary of State