Search icon

ASSOCIATED CONTRACTORS, INC.

Company Details

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

Registered Agent

Name Role
JAMES ROBERT BEGLEY, SR. Registered Agent

Sole Officer

Name Role
James Robert Begley, Sr Sole Officer

Director

Name Role
JAMES ROBERT BEGLEY, SR. Director
ANITA BEGLEY Director
JACKIE COX Director

Incorporator

Name Role
JAMES ROBERT BEGLEY, SR. Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305907305 0452110 2003-01-22 303 SOUTH 4TH ST, DANVILLE, KY, 40422
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-01-22
Case Closed 2003-01-22
123796195 0452110 1994-06-08 VIRGINIA AVE, LEXINGTON, KY, 40504
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-06-13
Case Closed 1994-07-05

Related Activity

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