Search icon

ORCHARD CONTRACTORS, INC.

Company Details

Name: ORCHARD 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: 18 Jul 2002 (23 years ago)
Organization Number: 0469398
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 3751 BOONESBORO RD, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MONTE ORCHARD Registered Agent

President

Name Role
Monte ORCHARD President

Secretary

Name Role
RANDY ORCHARD Secretary

Incorporator

Name Role
MONTE ORCHARD Incorporator

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-10-02
Annual Report 2001-06-28
Annual Report 2000-06-13
Articles of Incorporation 1999-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303158802 0452110 2000-02-24 2 MILES OFF I-75, CORBIN, KY, 40701
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2000-02-25
Case Closed 2006-10-20

Related Activity

Type Accident
Activity Nr 101864494

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2000-04-18
Abatement Due Date 2000-05-12
Current Penalty 1500.0
Initial Penalty 1500.0
Final Order 2001-07-03
Nr Instances 2
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 E09
Issuance Date 2000-04-18
Abatement Due Date 2000-05-12
Current Penalty 1500.0
Initial Penalty 1500.0
Final Order 2001-07-03
Nr Instances 8
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 2000-04-18
Abatement Due Date 2000-05-12
Final Order 2001-07-03
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 201800604 A
Issuance Date 2000-04-18
Abatement Due Date 2000-05-12
Final Order 2001-07-03
Nr Instances 1
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 201800901
Issuance Date 2000-04-18
Abatement Due Date 2000-05-12
Initial Penalty 1500.0
Final Order 2001-07-03
Nr Instances 1
Nr Exposed 12

Sources: Kentucky Secretary of State