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

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-10-02
Type:
Complaint
Address:
HWY. KY-538 AND 3294, ASHLAND, KY, 41101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-01-13
Type:
Referral
Address:
HWY. KY-538 AND 3294, ASHLAND, KY, 41101
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State