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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Janet R Griffiths | President |
Name | Role |
---|---|
Janet R Griffiths | Treasurer |
Name | Role |
---|---|
Proctor G Robinson | Vice President |
Name | Role |
---|---|
Daphne M Stump | Secretary |
Name | Role |
---|---|
Janet R Griffiths | Director |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124596867 | 0452110 | 1995-10-02 | HWY. KY-538 AND 3294, ASHLAND, KY, 41101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 77722296 |
Safety | Yes |
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