Search icon

TUCKASEE IRRIGATION, INCORPORATED

Company Details

Name: TUCKASEE IRRIGATION, INCORPORATED
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
File Date: 22 Feb 1994 (31 years ago)
Organization Date: 22 Feb 1994 (31 years ago)
Last Annual Report: 09 Sep 2011 (13 years ago)
Organization Number: 0326815
ZIP code: 42276
Primary County: Logan
Principal Office: P. O. BOX 837, 300 DAV RD, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM KENNETH MOORE Registered Agent

President

Name Role
Ken Moore President

Secretary

Name Role
Robyn Wecker Secretary

Director

Name Role
Ken Moore Director
WILLIAM KENNETH MOORE Director

Incorporator

Name Role
WILLIAM KENNETH MOORE Incorporator

Filings

Name File Date
Dissolution 2012-04-17
Annual Report 2011-09-09
Annual Report 2010-07-12
Annual Report 2009-03-04
Annual Report 2008-05-05
Annual Report 2007-06-19
Annual Report 2006-04-28
Annual Report 2005-03-17
Annual Report 2003-06-26
Annual Report 2002-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2775112 0452110 1988-02-29 407 W. MAIN ST., ELKTON, KY, 42220
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-02-29
Case Closed 1988-05-03

Related Activity

Type Complaint
Activity Nr 70263579
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1988-03-23
Abatement Due Date 1988-03-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1988-03-23
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1988-03-23
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-03-23
Abatement Due Date 1988-03-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1988-03-23
Abatement Due Date 1988-03-28
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1988-03-23
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1988-03-23
Abatement Due Date 1988-03-28
Nr Instances 1
Nr Exposed 2
2791465 0452110 1988-02-29 407 W. MAIN ST., ELKTON, KY, 42220
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1988-02-29
Case Closed 1990-04-30

Related Activity

Type Complaint
Activity Nr 70263579
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-03-18
Abatement Due Date 1988-03-29
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-03-18
Abatement Due Date 1988-05-03
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1988-03-18
Abatement Due Date 1988-05-03
Nr Instances 1
Nr Exposed 2
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1988-03-18
Abatement Due Date 1988-06-03
Nr Instances 1
Nr Exposed 2
Citation ID 01002D
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1988-03-18
Abatement Due Date 1988-05-03
Nr Instances 1
Nr Exposed 2

Date of last update: 22 Dec 2024

Sources: Kentucky Secretary of State