Search icon

PRIME CONTRACTING, INC.

Headquarter

Company Details

Name: PRIME CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Aug 1995 (30 years ago)
Organization Date: 11 Aug 1995 (30 years ago)
Last Annual Report: 30 Sep 2010 (15 years ago)
Organization Number: 0404135
ZIP code: 40380
City: Stanton, Bowen, Patsey, Rosslyn
Primary County: Powell County
Principal Office: 118 WEST COLLEGE AVE., STANTON, KY 40380
Place of Formation: KENTUCKY
Authorized Shares: 300

Registered Agent

Name Role
TONY GENE MORTON Registered Agent

President

Name Role
Tony Morton President

Secretary

Name Role
Louise Morton Secretary

Vice President

Name Role
Robert Morton Vice President

Director

Name Role
Veronica Morton Director
Tony Gene Morton Director
Robert Gene Morton Director
Martha Louise Morton Director

Incorporator

Name Role
TONY GENE MORTON Incorporator
ROBERT MORTON Incorporator
JAMES ROOT Incorporator

Links between entities

Type:
Headquarter of
Company Number:
681960
State:
MISSISSIPPI

Filings

Name File Date
Dissolution 2010-12-27
Annual Report 2010-09-30
Annual Report 2009-04-06
Annual Report 2008-01-28
Annual Report 2007-07-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-05-25
Type:
Unprog Rel
Address:
112 MAGNOLIA DR, GEORGETOWN, KY, 40234
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-11-25
Type:
Unprog Rel
Address:
3534 TATES CREEK ROAD, LEXINGTON, KY, 40515
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2006-11-13
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PRIME CONTRACTING, INC.
Party Role:
Plaintiff
Party Name:
WAL-MART STORES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing

Parties

Party Name:
USA
Party Role:
Plaintiff
Party Name:
PRIME CONTRACTING, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State