Search icon

ENGLISH PAVING & CONSTRUCTION, LLC

Company Details

Name: ENGLISH PAVING & CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 31 Oct 2002 (22 years ago)
Organization Date: 31 Oct 2002 (22 years ago)
Last Annual Report: 29 Oct 2003 (21 years ago)
Managed By: Members
Organization Number: 0547289
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 301 BLUE SKY PARKWAY, PARKWAY, KY 40509
Place of Formation: KENTUCKY

President

Name Role
Samuel W Mims President

Secretary

Name Role
Margaret M Mims Secretary

Treasurer

Name Role
Robert L Tri Treasurer

Vice President

Name Role
Tom E Vernizzi Vice President

Incorporator

Name Role
STEPHEN M. RUSCHELL Incorporator

Registered Agent

Name Role
JOE G. MIMS Registered Agent

Former Company Names

Name Action
ENGLISH PAVING COMPANY Merger
WALNUT CONSTRUCTION COMPANY Old Name

Filings

Name File Date
Administrative Dissolution 2004-11-09
Articles of Organization 2002-10-31
Articles of Merger 2002-10-31
Annual Report 2002-04-11
Annual Report 2001-07-27
Annual Report 2000-05-16
Annual Report 1999-05-20
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305907529 0452110 2002-10-16 125 E. GREEN ST., VERSAILLES, KY, 40383
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-10-30
Case Closed 2002-10-30

Related Activity

Type Referral
Activity Nr 202366738
Safety Yes

Sources: Kentucky Secretary of State