Search icon

RWC, INC.

Company Details

Name: RWC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Nov 2003 (21 years ago)
Organization Date: 14 Nov 2003 (21 years ago)
Last Annual Report: 08 Jun 2010 (15 years ago)
Organization Number: 0572167
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: PO BOX 2715, LONDON, KY 40744
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
RONALD CENTERS Registered Agent

President

Name Role
Ronald Centers President

Signature

Name Role
RONALD CENTERS Signature

Incorporator

Name Role
RONALD CENTERS Incorporator

Filings

Name File Date
Administrative Dissolution Return 2011-09-27
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-28
Annual Report Return 2011-04-13
Annual Report 2010-06-08
Annual Report 2009-03-18
Annual Report 2008-04-16
Annual Report 2007-01-23
Annual Report 2006-03-21
Annual Report 2005-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308390459 0452110 2004-11-29 200 SHONEY DR, GEORGETOWN, KY, 40324
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-12-02
Case Closed 2005-05-16

Related Activity

Type Referral
Activity Nr 202372082
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-01-14
Abatement Due Date 2005-01-21
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State