Search icon

B & A GENERAL CONTRACTORS, INC.

Company Details

Name: B & A GENERAL CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Feb 1999 (26 years ago)
Organization Date: 15 Feb 1999 (26 years ago)
Last Annual Report: 19 Jul 2011 (14 years ago)
Organization Number: 0469392
ZIP code: 41168
City: Rush
Primary County: Boyd County
Principal Office: 21706 JACKS FORK RD, RUSH, KY 41168
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
T LAVERNE LINCOLN Registered Agent

President

Name Role
Bert W. Patton, Jr. President

Secretary

Name Role
Angela D. Patton Secretary

Treasurer

Name Role
Angela D. Patton Treasurer

Incorporator

Name Role
BERT PATTON JR Incorporator

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-07-19
Annual Report 2010-07-21
Annual Report 2009-07-30
Annual Report 2008-06-30
Annual Report 2007-06-28
Annual Report 2006-06-30
Annual Report 2005-06-22
Annual Report 2004-07-08
Annual Report 2003-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304296346 0452110 2001-10-30 4311 OHIO RIVER ROAD, GREENUP, KY, 41144
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-10-30
Case Closed 2001-10-30

Related Activity

Type Inspection
Activity Nr 304700065
304700065 0452110 2001-10-29 4311 OHIO RIVER ROAD, GREENUP, KY, 41144
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-10-30
Case Closed 2001-10-30

Sources: Kentucky Secretary of State