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 |
Name | Role |
---|---|
ROBERT G. FERGUSON | Registered Agent |
Name | Role |
---|---|
Linda H Ferguson | Secretary |
Name | Role |
---|---|
Robert G Ferguson | President |
Name | Role |
---|---|
ROBERT G. FERGUSON | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308396258 | 0452110 | 2005-02-28 | 720 CLARK'S RUN RD, MAYSVILLE, KY, 41056 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 308396217 |
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