Search icon

OOTEN CONSTRUCTION & DESIGN, INC.

Company Details

Name: OOTEN CONSTRUCTION & DESIGN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 May 1998 (27 years ago)
Organization Date: 21 May 1998 (27 years ago)
Last Annual Report: 17 Mar 2003 (22 years ago)
Organization Number: 0456808
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 427 HAMBLEY BLVD, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
NANCYE C BLACKBURN Registered Agent

President

Name Role
Nancye Blackburn President

Vice President

Name Role
Shawn Webb Vice President

Secretary

Name Role
Shawn Webb Secretary

Treasurer

Name Role
Christian Caudill Treasurer

Director

Name Role
Nancye Blackburn Director

Incorporator

Name Role
NANCY C BLACKBURN Incorporator

Filings

Name File Date
Annual Report 2003-04-22
Statement of Change 2003-03-17
Reinstatement 2003-02-20
Administrative Dissolution 2002-11-01
Administrative Dissolution Return 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2002-07-01
Reinstatement 2002-03-28
Sixty Day Notice Return 2001-11-05
Administrative Dissolution 2001-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303164420 0452110 2000-05-11 1500 BLOCK OF LEWISTON STREET, LOUISVILLE, KY, 40216
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-06-08
Case Closed 2000-10-31

Related Activity

Type Inspection
Activity Nr 303164412

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 201800801 A
Issuance Date 2000-08-16
Abatement Due Date 2000-09-19
Nr Instances 1
Nr Exposed 12

Sources: Kentucky Secretary of State