Name: | ASSOCIATED CONTRACTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1993 (31 years ago) |
Organization Date: | 01 Jan 1994 (31 years ago) |
Last Annual Report: | 30 Dec 2002 (22 years ago) |
Organization Number: | 0324692 |
ZIP code: | 40743 |
City: | London |
Primary County: | Laurel County |
Principal Office: | P O BOX 843, LONDON, KY 40743 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
JAMES ROBERT BEGLEY, SR. | Registered Agent |
Name | Role |
---|---|
James Robert Begley, Sr | Sole Officer |
Name | Role |
---|---|
JAMES ROBERT BEGLEY, SR. | Director |
ANITA BEGLEY | Director |
JACKIE COX | Director |
Name | Role |
---|---|
JAMES ROBERT BEGLEY, SR. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-12-16 |
Administrative Dissolution | 2003-11-01 |
Reinstatement | 2003-03-12 |
Annual Report | 2002-11-21 |
Unhonored Check Letter | 2002-11-13 |
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-09-26 |
Void Because of Bad Check | 2001-08-07 |
Annual Report | 2001-08-03 |
Reinstatement | 2000-12-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305907305 | 0452110 | 2003-01-22 | 303 SOUTH 4TH ST, DANVILLE, KY, 40422 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||
123796195 | 0452110 | 1994-06-08 | VIRGINIA AVE, LEXINGTON, KY, 40504 | |||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70262985 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 F07 IVC |
Issuance Date | 1994-06-29 |
Abatement Due Date | 1994-06-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Sources: Kentucky Secretary of State