Search icon

ALLEN DOUGLAS PRECASTING, INC.

Company Details

Name: ALLEN DOUGLAS PRECASTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jan 1996 (29 years ago)
Organization Date: 17 Jan 1996 (29 years ago)
Last Annual Report: 07 Apr 2020 (5 years ago)
Organization Number: 0410563
ZIP code: 40107
City: Boston
Primary County: Nelson County
Principal Office: 1135 ICETOWN RD., BOSTON, KY 40107
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ALLEN DOUGLAS Registered Agent

Incorporator

Name Role
ALLEN DOUGLAS Incorporator

President

Name Role
Allen Douglas President

Vice President

Name Role
Shelia Douglas Vice President

Secretary

Name Role
Shelia Douglas Secretary

Treasurer

Name Role
Allen Douglas Treasurer

Director

Name Role
Allen Douglas Director
Shelia Douglas Director

Signature

Name Role
Allen Douglas Signature

Filings

Name File Date
Reinstatement Approval Letter Revenue 2022-05-03
Administrative Dissolution 2021-10-19
Annual Report 2020-04-07
Annual Report 2019-05-08
Annual Report 2018-05-15
Annual Report 2017-03-06
Annual Report 2016-03-09
Annual Report 2015-04-01
Annual Report 2014-02-27
Annual Report 2013-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310659545 0452110 2007-05-30 1135 ICETOWN RD, BOSTON, KY, 40107
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-30
Case Closed 2007-08-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2007-07-30
Abatement Due Date 2007-08-30
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-07-30
Abatement Due Date 2007-08-30
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State