Name: | DAUGHERTY CONSTRUCTION INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 1998 (27 years ago) |
Organization Date: | 15 Sep 1998 (27 years ago) |
Last Annual Report: | 23 Oct 2009 (15 years ago) |
Organization Number: | 0462088 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2232 SAVANNAH LN, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CRAIG SMITH | Registered Agent |
Name | Role |
---|---|
Jimmy L. Daugherty | President |
Name | Role |
---|---|
Jimmy L. Daugherty | Director |
Craig Smith | Director |
Name | Role |
---|---|
CRAIG SMITH | Incorporator |
JIMMY L. DAUGHERTY | Incorporator |
Name | Role |
---|---|
Craig Smith | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-18 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-10-23 |
Annual Report | 2008-06-23 |
Annual Report | 2007-06-30 |
Annual Report | 2006-06-28 |
Annual Report | 2005-07-09 |
Annual Report | 2003-10-06 |
Annual Report | 2002-06-06 |
Annual Report | 2000-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123785016 | 0452110 | 1995-12-06 | 1808 DIXIE AVE, ELIZABETHTOWN, KY, 42701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1996-01-26 |
Abatement Due Date | 1995-12-06 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 D03 |
Issuance Date | 1996-01-26 |
Abatement Due Date | 1995-12-06 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1996-01-26 |
Abatement Due Date | 1995-12-06 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1995-06-09 |
Case Closed | 1995-10-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1995-08-04 |
Abatement Due Date | 1995-09-14 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Sources: Kentucky Secretary of State