Search icon

NORTHERN CONTOURS OF KENTUCKY, INC.

Company Details

Name: NORTHERN CONTOURS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 1995 (30 years ago)
Organization Date: 22 Aug 1995 (30 years ago)
Last Annual Report: 02 Apr 2008 (17 years ago)
Organization Number: 0404520
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: 1401 N. KY 3041, CORBIN, KY 40701
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
UCS OF KENTUCKY, INC. Registered Agent

President

Name Role
Mike Rone President

Director

Name Role
Mike Rone Director
TOM PENN Director
KEVIN PASSARELLO Director
THOMAS PENN Director

Secretary

Name Role
RICHARD MCNEIL Secretary

Treasurer

Name Role
JAMES MOE Treasurer

Signature

Name Role
JAMES A MOE Signature
MICHAEL S. RONE Signature

Incorporator

Name Role
MICHAEL S. RONE Incorporator

Former Company Names

Name Action
NORTHERN CONTOURS OF KENTUCKY, INC. Merger
(NQ) NCK MERGER CORP. Merger

Filings

Name File Date
Annual Report 2008-04-02
Annual Report 2007-04-23
Annual Report 2006-07-07
Articles of Merger 2005-05-20
Statement of Change 2005-05-17
Annual Report 2005-03-25
Annual Report 2003-04-29
Annual Report 2002-12-16
Annual Report 2000-05-08
Annual Report 1999-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310662044 0452110 2007-06-27 1401 KY 3041, CORBIN, KY, 40701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-06-27
Case Closed 2007-08-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2007-07-20
Abatement Due Date 2007-07-26
Current Penalty 1500.0
Initial Penalty 3750.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2007-07-20
Abatement Due Date 2007-07-26
Nr Instances 1
Nr Exposed 2
310102595 0452110 2006-07-18 1401 KY 3041, CORBIN, KY, 40701
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-08-18
Case Closed 2009-02-11

Related Activity

Type Accident
Activity Nr 101869360

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2006-09-26
Abatement Due Date 2006-10-23
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-09-26
Abatement Due Date 2006-08-18
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 2
Nr Exposed 4
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2006-09-26
Abatement Due Date 2006-10-23
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 D03 II
Issuance Date 2006-09-26
Abatement Due Date 2006-10-23
Nr Instances 1
Nr Exposed 1
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101030 F01 I
Issuance Date 2006-09-26
Abatement Due Date 2006-10-06
Nr Instances 1
Nr Exposed 2
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101030 F02 IV
Issuance Date 2006-09-26
Abatement Due Date 2006-10-23
Nr Instances 1
Nr Exposed 2
Citation ID 01003E
Citaton Type Serious
Standard Cited 19101030 G02 IV
Issuance Date 2006-09-26
Abatement Due Date 2006-10-23
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State