Search icon

RBM ERECTING, INC.

Company Details

Name: RBM ERECTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 06 Jan 1995 (30 years ago)
Last Annual Report: 20 Feb 2006 (19 years ago)
Organization Number: 0340730
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 205 SMYTHE LANE, RAVENNA, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
Robert McIntosh Sole Officer

Director

Name Role
Robert McIntosh Director

Signature

Name Role
Robert McIntosh Signature

Registered Agent

Name Role
ROBERT MCINTOSH Registered Agent

Incorporator

Name Role
ROBERT MCINTOSH Incorporator

Filings

Name File Date
Administrative Dissolution Return 2007-11-30
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-05
Annual Report 2006-02-20
Annual Report 2005-02-24
Administrative Dissolution 2001-11-01
Administrative Dissolution Return 2001-11-01
Sixty Day Notice Return 2001-09-01
Annual Report 2000-08-08
Annual Report 1999-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309217412 0452110 2005-10-10 2358 NICHOLASVILLE ROAD, LEXINGTON, KY, 40503
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2005-10-26
Case Closed 2012-12-15

Related Activity

Type Accident
Activity Nr 101868370

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260760 A01
Issuance Date 2005-12-08
Abatement Due Date 2005-10-10
Current Penalty 9000.0
Initial Penalty 9000.0
Contest Date 2005-12-19
Nr Instances 1
Nr Exposed 2
307556639 0452110 2004-05-21 3900 RAPID RUN, LEXINGTON, KY, 40515
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-05-21
Case Closed 2004-05-21

Related Activity

Type Inspection
Activity Nr 307556621
307083105 0452110 2004-02-26 3475 RICHMOND ROAD, LEXINGTON, KY, 40503
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-02-26
Case Closed 2005-01-12

Related Activity

Type Referral
Activity Nr 202370482
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2004-03-22
Abatement Due Date 2004-03-26
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2004-05-06
Final Order 2004-11-01
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260754 B03
Issuance Date 2004-03-22
Abatement Due Date 2004-03-26
Current Penalty 375.0
Initial Penalty 375.0
Contest Date 2004-05-06
Final Order 2004-11-01
Nr Instances 1
Nr Exposed 2
303754253 0452110 2001-03-26 850 E HIGH STREET, LEXINGTON, KY, 40502
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-03-26
Case Closed 2002-11-15

Related Activity

Type Referral
Activity Nr 201859816
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 2001-04-30
Abatement Due Date 2001-05-04
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
302080288 0452110 1998-11-17 20 RIVER DR, PIKEVILLE, KY, 41501
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-11-17
Case Closed 1999-04-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1999-01-21
Abatement Due Date 1999-01-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 1999-01-21
Abatement Due Date 1999-01-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Sources: Kentucky Secretary of State