Search icon

ADVANCED BUILDING CONCEPTS, INC.

Company Details

Name: ADVANCED BUILDING CONCEPTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2000 (25 years ago)
Organization Date: 29 Aug 2000 (25 years ago)
Last Annual Report: 15 Jul 2004 (21 years ago)
Organization Number: 0500194
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 303 Courchelle Dr., Nicholasville, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SONDRA NICODEMUS Registered Agent

Secretary

Name Role
Sondra Lee Nicodemus Secretary

President

Name Role
Justin Lee Nicodemus President

Treasurer

Name Role
Pamela Gail Harrison Treasurer

Vice President

Name Role
Sondra Lee Nicodemus Vice President

Director

Name Role
Justin Lee Nicodemus Director
Pamela Gail Harrison Director
Sondra Lee Nicodemus Director

Incorporator

Name Role
ANA BEATRIZ HIGGINS Incorporator

Filings

Name File Date
Annual Report 2004-07-15
Annual Report 2003-05-30
Annual Report 2002-07-19
Annual Report 2001-11-08
Articles of Incorporation 2000-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305059420 0452110 2002-02-13 1441 PERRYVILLE RD, DANVILLE, KY, 40422
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-02-20
Case Closed 2002-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2002-03-14
Abatement Due Date 2002-02-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2002-03-14
Abatement Due Date 2002-02-13
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 III
Issuance Date 2002-03-14
Abatement Due Date 2002-03-20
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2002-03-14
Abatement Due Date 2002-02-13
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19260405 G02 III
Issuance Date 2002-03-14
Abatement Due Date 2002-02-13
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State