Search icon

STATON'S CONSTRUCTION COMPANY, INC.

Company Details

Name: STATON'S CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Feb 1996 (29 years ago)
Organization Date: 23 Feb 1996 (29 years ago)
Last Annual Report: 16 Oct 2012 (12 years ago)
Organization Number: 0412296
ZIP code: 40371
City: Salt Lick, Sudith
Primary County: Bath County
Principal Office: SALT LICK, KY 40371
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Glenna Staton President

Secretary

Name Role
Philip Staton Secretary

Treasurer

Name Role
Philip Staton Treasurer

Vice President

Name Role
Philip Staton Vice President

Registered Agent

Name Role
284 MOORES FERRY RD. Registered Agent

Incorporator

Name Role
GLENNA B. STATON Incorporator
PHILIP M. STATON Incorporator

Assumed Names

Name Status Expiration Date
STATON'S CONSTRUCTION / PARING Inactive 2015-12-09

Filings

Name File Date
Administrative Dissolution 2013-09-28
Reinstatement Certificate of Existence 2012-10-16
Reinstatement 2012-10-16
Reinstatement Approval Letter UI 2012-10-16
Reinstatement Approval Letter Revenue 2012-10-16
Reinstatement Approval Letter Revenue 2012-10-02
Administrative Dissolution 2012-09-11
Annual Report 2011-05-17
Name Renewal 2010-06-21
Annual Report 2010-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313739922 0452110 2009-12-14 KY 32, FLEMINGSBURG, KY, 41041
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2010-01-14
Case Closed 2010-01-14

Sources: Kentucky Secretary of State