Search icon

EAST KENTUCKY CONTRACTING, INC.

Company Details

Name: EAST KENTUCKY CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Nov 1996 (28 years ago)
Organization Date: 06 Nov 1996 (28 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0423736
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 6702 ZEBULON HIGHWAY, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
TERRY N. TRIMBLE Registered Agent

President

Name Role
Cecelia G Trimble President

Vice President

Name Role
Terry N Trimble Vice President

Director

Name Role
Cecelia G Trimble Director
Terry N Trimble Director

Incorporator

Name Role
TERRY N. TRIMBLE Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-29
Annual Report 2023-03-20
Annual Report 2022-03-22
Annual Report 2021-04-13
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-04-12
Annual Report 2017-05-08
Annual Report 2016-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307562629 0452110 2004-06-21 COMBS HALL DORMITORY EKU, RICHMOND, KY, 40475
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-06-21
Case Closed 2004-06-21

Related Activity

Type Inspection
Activity Nr 307560318
306514589 0452110 2003-05-22 CHURCH & MAPLE STREETS, SALYERSVILLE, KY, 41465
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-05-22
Case Closed 2003-05-22

Sources: Kentucky Secretary of State