Search icon

ENGLAND CONSTRUCTION, INC.

Company Details

Name: ENGLAND CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1998 (27 years ago)
Organization Date: 06 May 1998 (27 years ago)
Last Annual Report: 12 Jun 2019 (6 years ago)
Organization Number: 0456110
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 2024 KINGS LANE, CYNTHIANA, KY 41031-5324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
THOMAS J. ENGLAND Registered Agent

President

Name Role
Thomas J England President

Secretary

Name Role
TOM England Secretary

Treasurer

Name Role
TOM England Treasurer

Incorporator

Name Role
THOMAS J. ENGLAND Incorporator

Filings

Name File Date
Dissolution 2019-12-03
Annual Report 2019-06-12
Annual Report 2018-03-20
Annual Report 2017-04-14
Annual Report 2016-03-22
Annual Report 2015-03-26
Annual Report 2014-03-30
Annual Report 2013-05-14
Annual Report 2012-07-11
Annual Report 2011-07-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312619828 0452110 2011-07-13 112 N. WALNUT ST, CYNTHIANA, KY, 41031
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-07-13
Case Closed 2011-07-13

Related Activity

Type Referral
Activity Nr 203110291
Safety Yes
310122221 0452110 2006-11-01 624 W MAIN ST, LEXINGTON, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-11-03
Case Closed 2006-11-08

Related Activity

Type Inspection
Activity Nr 310102413

Sources: Kentucky Secretary of State