Search icon

WORLEY ENTERPRISES, INC.

Company Details

Name: WORLEY ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Oct 1996 (29 years ago)
Organization Date: 14 Oct 1996 (29 years ago)
Last Annual Report: 30 May 2014 (11 years ago)
Organization Number: 0422695
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: P.O. BOX 816, HWY # 776, WORLEY RANCH RD., MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BOYCE WORLEY Registered Agent

President

Name Role
Boyce Worley President

Secretary

Name Role
Judy Worley Secretary

Treasurer

Name Role
Judy Worley Treasurer

Vice President

Name Role
Jeffrey Todd Worley Vice President

Incorporator

Name Role
JAY MCSHURLEY Incorporator

Filings

Name File Date
Dissolution 2014-12-29
Annual Report 2014-05-30
Annual Report 2013-06-24
Annual Report 2012-06-27
Annual Report 2011-09-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-18
Type:
Referral
Address:
110 HIGHWAY 92, WILLIAMSBURG, KY, 40769
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-12-03
Type:
Referral
Address:
508 HWY 92 WEST, WILLIAMSBURG, KY, 40869
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-12-12
Type:
FollowUp
Address:
1451 ALLIANT AVE, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-10-11
Type:
Planned
Address:
245 VILLAGE DR, BEREA, KY, 40403
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-10-06
Type:
Unprog Rel
Address:
101 VANDALAY DR, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Partial

Sources: Kentucky Secretary of State