Search icon

B & L UTILITY CONTRACTORS, INC.

Company Details

Name: B & L UTILITY CONTRACTORS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jan 1998 (27 years ago)
Authority Date: 16 Jan 1998 (27 years ago)
Last Annual Report: 17 Sep 2002 (23 years ago)
Organization Number: 0450737
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 441 IOWA ST, P.O. BOX 1949, ASHLAND, KY 41102
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Janet R Griffiths President

Treasurer

Name Role
Janet R Griffiths Treasurer

Vice President

Name Role
Proctor G Robinson Vice President

Secretary

Name Role
Daphne M Stump Secretary

Director

Name Role
Janet R Griffiths Director

Filings

Name File Date
Revocation of Certificate of Authority 2003-11-01
Annual Report 2002-12-12
Statement of Change 2002-09-20
Statement of Change 2002-09-20
Annual Report 2001-09-12
Annual Report 2000-04-10
Annual Report 1999-08-30
Application for Certificate of Authority 1998-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124596867 0452110 1995-10-02 HWY. KY-538 AND 3294, ASHLAND, KY, 41101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-10-02
Case Closed 1995-10-23

Related Activity

Type Complaint
Activity Nr 77722296
Safety Yes
124596925 0452110 1995-01-13 HWY. KY-538 AND 3294, ASHLAND, KY, 41101
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-01-19
Case Closed 1996-03-05

Related Activity

Type Referral
Activity Nr 902101625
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1995-02-17
Abatement Due Date 1995-02-24
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1995-02-17
Abatement Due Date 1995-02-24
Nr Instances 1
Nr Exposed 4
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1995-02-17
Abatement Due Date 1995-02-24
Nr Instances 1
Nr Exposed 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1995-02-17
Abatement Due Date 1995-03-16
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1995-02-17
Abatement Due Date 1995-03-16
Nr Instances 1
Nr Exposed 4
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1995-02-17
Abatement Due Date 1995-03-16
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 1995-02-17
Abatement Due Date 1995-02-24
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State