Search icon

BOURBON CITY CONSTRUCTION, INC.

Company Details

Name: BOURBON CITY CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Apr 1999 (26 years ago)
Organization Date: 19 Apr 1999 (26 years ago)
Last Annual Report: 18 Mar 2004 (21 years ago)
Organization Number: 0472773
ZIP code: 40013
City: Coxs Creek, Deatsville, Highgrove, Lenore, Samuels
Primary County: Nelson County
Principal Office: 5739 DEATSVILLE RD., COX'S CREEK, KY 40013
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JEFF SPALDING Registered Agent

Sole Officer

Name Role
Phillip J Spalding Sole Officer

Incorporator

Name Role
JAMES P. WILLETT, III Incorporator

Filings

Name File Date
Administrative Dissolution Return 2005-11-30
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-10
Annual Report 2003-06-05
Annual Report 2002-03-05
Annual Report 2001-08-14
Annual Report 2000-08-08
Articles of Incorporation 1999-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307076968 0452110 2003-11-20 901 WALLACE AVE, LEITCHFIELD, KY, 42754
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-11-20
Case Closed 2004-06-29

Related Activity

Type Inspection
Activity Nr 307076950

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-01-05
Abatement Due Date 2003-11-20
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-01-05
Abatement Due Date 2003-11-20
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2004-01-05
Abatement Due Date 2003-11-20
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-01-05
Abatement Due Date 2004-01-12
Current Penalty 125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Citation ID 01005
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2004-01-05
Abatement Due Date 2003-11-20
Current Penalty 125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State