Search icon

POWERS CONSTRUCTION, INC.

Company Details

Name: POWERS CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Mar 2002 (23 years ago)
Organization Date: 21 Mar 2002 (23 years ago)
Last Annual Report: 20 Jul 2012 (13 years ago)
Organization Number: 0533466
ZIP code: 42376
City: Utica
Primary County: Daviess County
Principal Office: 3996 HIGHWAY 764, UTICA, KY 42376
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ALLAN K. POWERS Registered Agent

President

Name Role
Allan Powers President
Stephanie Powers President

Secretary

Name Role
Stephanie Powers Secretary

Director

Name Role
Allan Powers Director
Stephanie Powers Director

Incorporator

Name Role
ALLAN K. POWERS Incorporator

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-07-20
Registered Agent name/address change 2011-10-24
Annual Report Amendment 2011-08-24
Annual Report 2011-07-15
Annual Report 2010-04-29
Annual Report 2009-09-10
Annual Report 2008-02-06
Annual Report 2007-01-29
Annual Report 2006-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314582065 0452110 2010-12-07 3996 STATE ROUTE 764, UTICA, KY, 42376
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-12-07
Case Closed 2010-12-08

Related Activity

Type Complaint
Activity Nr 207647710
Safety Yes

Sources: Kentucky Secretary of State