Search icon

COLLETT CONSTRUCTION, INC.

Company Details

Name: COLLETT CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Apr 1996 (29 years ago)
Organization Date: 02 Apr 1996 (29 years ago)
Organization Number: 0414239
ZIP code: 41653
City: Prestonsburg, Emma, Endicott, Hippo
Primary County: Floyd County
Principal Office: P.O. BOX 1044, PRESTONSBURG, KY 41653
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DAVID M. COLLETT Registered Agent

Incorporator

Name Role
DAVID M. COLLETT Incorporator

Filings

Name File Date
Administrative Dissolution 1997-11-03
Articles of Incorporation 1996-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18580548 0452110 1986-02-20 EAST 9TH ST., LONDON, KY, 40741
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-02-20
Case Closed 1986-02-25

Related Activity

Type Inspection
Activity Nr 18600650
18580563 0452110 1986-02-12 EAST 9TH ST., LONDON, KY, 40741
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1986-02-12
Case Closed 1986-02-19

Related Activity

Type Inspection
Activity Nr 18600650
18600650 0452110 1985-11-14 EAST 9TH ST., LONDON, KY, 40741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-14
Case Closed 1986-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1986-01-13
Abatement Due Date 1986-01-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-01-13
Abatement Due Date 1986-01-17
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1986-01-13
Abatement Due Date 1986-01-17
Nr Instances 7
Nr Exposed 1

Sources: Kentucky Secretary of State