Search icon

SKILTON CONSTRUCTION, LLC

Headquarter

Company Details

Name: SKILTON CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 29 Oct 2001 (23 years ago)
Organization Date: 29 Oct 2001 (23 years ago)
Last Annual Report: 15 Sep 2005 (20 years ago)
Managed By: Members
Organization Number: 0524647
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 301 BLUE SKY PARKWAY, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of SKILTON CONSTRUCTION, LLC, MISSISSIPPI 700546 MISSISSIPPI
Headquarter of SKILTON CONSTRUCTION, LLC, ALABAMA 000-906-662 ALABAMA

Director

Name Role
Samuel W Mims Director
Gregory A Mims Director
Robert L Tri Director
Joe G Mims Director
JOE G. MIMS Director
Margaret M Nims Director

President

Name Role
Samuel W Mims President

Secretary

Name Role
Gregory A Mims Secretary

Treasurer

Name Role
Robert L Tri Treasurer

Chairman

Name Role
Joe G Mims Chairman

Incorporator

Name Role
JOE G. MIMS Incorporator

Registered Agent

Name Role
JOE G. MIMS Registered Agent

Former Company Names

Name Action
SKILTON ENTERPRISES, LLC Old Name
SKILTON CONSTRUCTION CORPORATION Merger
SKILTON EQUIPMENT CO., INC. Merger
SKILTON PAVING AND CONSTRUCTION CO., INC. Old Name

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-09-15
Annual Report 2004-08-17
Annual Report 2003-12-03
Annual Report 2002-07-02
Articles of Correction 2001-11-14
Articles of Merger 2001-10-31
Articles of Organization 2001-10-29
Articles of Merger 2001-10-15
Annual Report 2001-09-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308085893 0452110 2004-12-09 3614 NICHOLASVILLE RD, LEXINGTON, KY, 40503
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-12-09
Case Closed 2004-12-09

Related Activity

Type Inspection
Activity Nr 308085844
307559435 0452110 2004-04-28 1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-28
Case Closed 2004-04-28

Related Activity

Type Inspection
Activity Nr 307559427
305907867 0452110 2003-10-30 410 ADMINISTRATION DR, LEXINGTON, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-10-30
Case Closed 2003-10-30

Related Activity

Type Inspection
Activity Nr 307077099
306518812 0452110 2003-08-21 220 E MERO STREET, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-08-22
Case Closed 2003-08-22

Related Activity

Type Referral
Activity Nr 202369104
Safety Yes
305361321 0452110 2002-05-28 W REYNOLDS RD & RR BRIDGE, LEXINGTON, KY, 40503
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-05-28
Case Closed 2002-05-28
304703473 0452110 2002-03-21 200 MERO STREET, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2002-03-21
Case Closed 2002-03-21

Related Activity

Type Inspection
Activity Nr 304703465
304703465 0452110 2002-03-21 200 MERO STREET, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-03-21
Case Closed 2002-03-21

Related Activity

Type Referral
Activity Nr 202365300
Safety Yes
115949117 0452110 1992-02-12 1001 CHERRY BLOSSOM WAY, GEORGETOWN, KY, 40324
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-02-20
Case Closed 1992-03-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0400431 Employee Retirement Income Security Act (ERISA) 2004-09-24 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 2004-09-24
Termination Date 2006-05-22
Date Issue Joined 2004-11-19
Section 1132
Status Terminated

Parties

Name KENTUCKY LABORERS DISTRICT COU
Role Plaintiff
Name SKILTON CONSTRUCTION, LLC
Role Defendant

Sources: Kentucky Secretary of State