Search icon

PACIFIC WOLF CONSTRUCTION COMPANY

Company Details

Name: PACIFIC WOLF CONSTRUCTION COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 May 1999 (26 years ago)
Organization Date: 25 May 1999 (26 years ago)
Last Annual Report: 09 Sep 2014 (11 years ago)
Organization Number: 0474676
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: 414 S. DOGWOOD DR, BEREA, KY 40403
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JERE TURNER Registered Agent

Sole Officer

Name Role
Jere Turner Sole Officer

Incorporator

Name Role
RICHARD OSTER Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Sixty Day Notice Return 2015-07-28
Annual Report 2014-09-09
Sixty Day Notice Return 2014-08-07
Annual Report 2013-09-26
Annual Report Return 2013-03-14
Annual Report 2012-09-10
Annual Report 2011-07-01
Annual Report 2010-10-29
Annual Report 2009-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308085463 0452110 2005-03-29 ROSE RIDGE SUBDIVISION (OFF CRABAPPLE), VERSAILLES, KY, 40383
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-03-29
Case Closed 2005-06-17

Related Activity

Type Referral
Activity Nr 202372827
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B02
Issuance Date 2005-04-12
Abatement Due Date 2005-04-18
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-04-12
Abatement Due Date 2005-04-18
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B02
Issuance Date 2005-04-12
Abatement Due Date 2005-04-18
Current Penalty 375.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-04-12
Abatement Due Date 2005-04-18
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State