Search icon

RAYCONN SERVICES, INC.

Company Details

Name: RAYCONN SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Apr 2000 (25 years ago)
Organization Date: 24 Apr 2000 (25 years ago)
Last Annual Report: 22 Apr 2005 (20 years ago)
Organization Number: 0493427
ZIP code: 41642
City: Ivel
Primary County: Floyd County
Principal Office: PO BOX 276, IVEL, KY 41642
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONALD J. RAY Registered Agent

Incorporator

Name Role
DONALD J. RAY Incorporator

Sole Officer

Name Role
Donald J. Ray Sole Officer

Filings

Name File Date
Administrative Dissolution 2006-11-02
Reinstatement 2005-04-22
Statement of Change 2005-04-22
Annual Report 2005-04-22
Administrative Dissolution Return 2004-12-28
Sixty Day Notice Return 2004-12-14
Annual Report 2003-12-03
Sixty Day Notice Return 2003-09-01
Annual Report 2002-10-02
Annual Report 2001-09-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307083485 0452110 2004-03-08 TURKEY CREEK RD, LANGLEY, KY, 41645
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2004-04-05
Case Closed 2007-07-18

Related Activity

Type Accident
Activity Nr 101867372

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100266 D01 IV
Issuance Date 2004-06-10
Abatement Due Date 2004-03-10
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2004-07-01
Final Order 2004-11-09
Nr Instances 1
Nr Exposed 6
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100266 D02 I
Issuance Date 2004-06-10
Abatement Due Date 2004-06-29
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2004-07-01
Final Order 2004-11-09
Nr Instances 1
Nr Exposed 6
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100266 I07 I
Issuance Date 2004-06-10
Abatement Due Date 2004-06-29
Contest Date 2004-07-01
Final Order 2004-11-09
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19100266 D07 I
Issuance Date 2004-06-10
Abatement Due Date 2004-06-16
Current Penalty 1500.0
Initial Penalty 4000.0
Contest Date 2004-07-01
Final Order 2004-11-09
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19100266 H03 II
Issuance Date 2004-06-10
Abatement Due Date 2004-06-16
Current Penalty 1500.0
Initial Penalty 4000.0
Contest Date 2004-07-01
Final Order 2004-11-09
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19100266 I10 I
Issuance Date 2004-06-10
Abatement Due Date 2004-06-29
Current Penalty 700.0
Initial Penalty 800.0
Contest Date 2004-07-01
Final Order 2004-11-09
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-06-10
Abatement Due Date 2004-06-29
Contest Date 2004-07-01
Final Order 2004-09-11
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-06-10
Abatement Due Date 2004-06-29
Contest Date 2004-07-01
Final Order 2004-11-09
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State