Search icon

UNDERWOOD & CONNERS, D.M.D., P.L.L.C.

Company Details

Name: UNDERWOOD & CONNERS, D.M.D., P.L.L.C.
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 01 Dec 1997 (27 years ago)
Organization Date: 01 Dec 1997 (27 years ago)
Last Annual Report: 01 Feb 2007 (18 years ago)
Managed By: Members
Organization Number: 0442222
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 145 WEST BROAD STREET, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY

Registered Agent

Name Role
JESSE T. MOUNTJOY, ESQ. Registered Agent

Member

Name Role
Timothy R Underwood Member
Nadine J Conners Member

Signature

Name Role
Nadine J Conners Signature

Organizer

Name Role
JESSE T. MOUNTJOY Organizer

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-02-01
Annual Report 2006-05-15
Annual Report 2005-03-11
Annual Report 2003-06-11
Annual Report 2002-05-09
Annual Report 2001-04-05
Annual Report 2000-04-17
Annual Report 1999-07-21
Annual Report 1998-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310653688 0452110 2007-03-07 145 W BROAD ST, CENTRAL CITY, KY, 42330
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2007-03-22
Case Closed 2007-07-16

Related Activity

Type Complaint
Activity Nr 205283880
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 D04 IIIA2
Issuance Date 2007-04-26
Abatement Due Date 2007-05-08
Current Penalty 350.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2007-04-26
Abatement Due Date 2007-05-08
Current Penalty 25.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 C01 IIA
Issuance Date 2007-04-26
Abatement Due Date 2007-05-02
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2007-04-26
Abatement Due Date 2007-05-08
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19101030 H02 II
Issuance Date 2007-04-26
Abatement Due Date 2007-05-08
Current Penalty 25.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2007-04-26
Abatement Due Date 2007-05-08
Nr Instances 1
Nr Exposed 2
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2007-04-26
Abatement Due Date 2007-05-03
Nr Instances 2
Nr Exposed 2
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2007-04-26
Abatement Due Date 2007-05-03
Nr Instances 3
Nr Exposed 2
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-04-26
Abatement Due Date 2007-05-08
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State