Search icon

R C C, INC.

Company Details

Name: R C C, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 May 1996 (29 years ago)
Organization Date: 14 May 1996 (29 years ago)
Last Annual Report: 19 Apr 2019 (6 years ago)
Organization Number: 0416133
ZIP code: 40221
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 21055, LOUISVILLE, KY 40221
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROY L. GRIDER, JR. Registered Agent

President

Name Role
Roy Leon Grider President

Director

Name Role
Roy Leon Grider Director

Incorporator

Name Role
JERRY D. CROSBY II Incorporator

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Annual Report 2019-04-19
Annual Report 2018-03-12
Annual Report 2017-03-10
Annual Report 2016-03-24
Annual Report 2015-04-03
Registered Agent name/address change 2014-06-09
Annual Report 2014-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307563239 0452110 2004-09-07 2511 S FOURTH ST, LOUISVILLE, KY, 40208
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-10-01
Case Closed 2004-10-01

Related Activity

Type Referral
Activity Nr 202367587
Health Yes
307565663 0452110 2004-08-24 2511 S FOURTH ST, LOUISVILLE, KY, 40208
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-09-02
Case Closed 2004-12-02

Related Activity

Type Complaint
Activity Nr 204243398
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-10-29
Abatement Due Date 2004-12-03
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2004-10-29
Abatement Due Date 2004-12-03
Nr Instances 3
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2004-10-29
Abatement Due Date 2004-12-03
Nr Instances 2
Nr Exposed 3

Sources: Kentucky Secretary of State