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 |
Name | Role |
---|---|
MONTE ORCHARD | Registered Agent |
Name | Role |
---|---|
Monte ORCHARD | President |
Name | Role |
---|---|
RANDY ORCHARD | Secretary |
Name | Role |
---|---|
MONTE ORCHARD | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303158802 | 0452110 | 2000-02-24 | 2 MILES OFF I-75, CORBIN, KY, 40701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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