Search icon

FERGUSON ASSOCIATES CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FERGUSON ASSOCIATES CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Mar 1995 (30 years ago)
Organization Date: 07 Mar 1995 (30 years ago)
Last Annual Report: 16 Sep 2010 (15 years ago)
Organization Number: 0343557
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 1028 LEXINGTON AVE. #1 , WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
ROBERT G. FERGUSON Registered Agent

Secretary

Name Role
Linda H Ferguson Secretary

President

Name Role
Robert G Ferguson President

Incorporator

Name Role
ROBERT G. FERGUSON Incorporator

Filings

Name File Date
Administrative Dissolution Return 2011-09-30
Administrative Dissolution 2011-09-10
Principal Office Address Change 2010-09-16
Registered Agent name/address change 2010-09-16
Reinstatement 2010-09-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-28
Type:
Prog Related
Address:
720 CLARK'S RUN RD, MAYSVILLE, KY, 41056
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-04-20
Type:
Accident
Address:
WHITEBURG MEMORIAL HOSPITAL, WHITESBURG, KY, 41858
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State