Search icon

A & K CONSTRUCTION SERVICES, INC.

Company Details

Name: A & K CONSTRUCTION SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Aug 2001 (24 years ago)
Organization Date: 17 Aug 2001 (24 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0521079
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Large (100+)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 100 CALLOWAY COURT, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
WILLIAM R. BOYD Registered Agent

President

Name Role
William R. Boyd President

Secretary

Name Role
Andrea B. Trimble Secretary

Vice President

Name Role
Ken P. Durbin Vice President
Richard A. Tabers Vice President

Treasurer

Name Role
Ken P. Durbin Treasurer

Director

Name Role
William R. Boyd Director
Richard A. Tabers Director

Incorporator

Name Role
KENNETH D HUNT Incorporator

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-07
Annual Report 2022-03-25
Registered Agent name/address change 2021-01-20
Annual Report 2021-01-20
Annual Report 2020-04-17
Annual Report 2019-04-19
Annual Report 2018-04-12
Annual Report 2017-04-20
Annual Report 2016-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314505678 0452110 2010-11-09 204 WEST MAIN STREET, ELKTON, KY, 42220
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-11-09
Case Closed 2010-11-09

Related Activity

Type Inspection
Activity Nr 313818387

Sources: Kentucky Secretary of State