Search icon

T & R CONSTRUCTION, INC.

Company Details

Name: T & R CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Jun 1996 (29 years ago)
Organization Date: 24 Jun 1996 (29 years ago)
Last Annual Report: 27 Apr 2016 (9 years ago)
Organization Number: 0417915
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1300 POWELL ST., HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROY E. EAST Registered Agent

President

Name Role
Roy E. East President

Director

Name Role
Roy E. East Director

Incorporator

Name Role
ROY E. EAST Incorporator
JOHN THOMAS OWEN Incorporator

Filings

Name File Date
Dissolution 2016-11-02
Annual Report 2016-04-27
Annual Report 2015-04-19
Annual Report 2014-03-17
Annual Report 2013-03-03
Annual Report 2012-02-09
Annual Report 2011-05-12
Annual Report 2010-03-14
Annual Report 2009-02-21
Annual Report 2008-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311299150 0452110 2008-06-06 109 EASTVIEW, CENTRAL CITY, KY, 42330
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-06-06
Case Closed 2008-06-06

Related Activity

Type Inspection
Activity Nr 311297881
311297881 0452110 2008-04-07 109 EASTVIEW, CENTRAL CITY, KY, 42330
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-04-07
Case Closed 2014-08-01

Related Activity

Type Referral
Activity Nr 202697553
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2008-05-14
Abatement Due Date 2008-05-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State