Search icon

FERGUSON ASSOCIATES CONTRACTORS, INC.

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
Reinstatement 2010-09-16
Principal Office Address Change 2010-09-16
Registered Agent name/address change 2010-09-16
Administrative Dissolution 2006-11-02
Annual Report 2005-04-15
Annual Report 2003-05-05
Annual Report 2001-05-18
Annual Report 2000-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308396258 0452110 2005-02-28 720 CLARK'S RUN RD, MAYSVILLE, KY, 41056
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-02-28
Case Closed 2005-02-28

Related Activity

Type Inspection
Activity Nr 308396217
303126940 0452110 2000-04-20 WHITEBURG MEMORIAL HOSPITAL, WHITESBURG, KY, 41858
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2000-06-08
Case Closed 2000-08-29

Related Activity

Type Accident
Activity Nr 101864585

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2000-08-01
Abatement Due Date 2000-08-07
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2000-08-01
Abatement Due Date 2000-08-25
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2000-08-01
Abatement Due Date 2000-08-07
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State