Search icon

RIVERWAYS ELECTRIC, INC.

Company Details

Name: RIVERWAYS ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 May 1996 (29 years ago)
Organization Date: 13 May 1996 (29 years ago)
Last Annual Report: 09 Aug 2010 (15 years ago)
Organization Number: 0416048
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: PO BOX 3270, 3845 BENTON RD, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
EUCKLIE JOSEPH HENSON Incorporator

Registered Agent

Name Role
EUCKLIE JOSEPH HENSON Registered Agent

Vice President

Name Role
Van Henson Vice President

President

Name Role
Eucklie Henson President

Secretary

Name Role
VAN HENSON Secretary

Filings

Name File Date
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-29
Annual Report 2010-08-09
Annual Report 2009-06-25
Annual Report 2008-07-30
Annual Report 2007-07-02
Annual Report 2006-06-13
Annual Report 2005-07-15
Annual Report 2004-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302401740 0452110 1999-07-15 3845 OLD BENTON RD, PADUCAH, KY, 42002
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-09-13
Case Closed 2000-03-16

Related Activity

Type Complaint
Activity Nr 201848611
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 203100104
Issuance Date 1999-09-27
Abatement Due Date 1999-12-27
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1999-09-27
Abatement Due Date 1999-11-24
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1999-09-27
Abatement Due Date 1999-10-05
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1999-09-27
Abatement Due Date 1999-10-05
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1999-09-27
Abatement Due Date 1999-10-05
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State