Search icon

RUDD DRYWALL AND ACOUSTICS, INC.

Company Details

Name: RUDD DRYWALL AND ACOUSTICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jul 2004 (21 years ago)
Organization Date: 16 Jul 2004 (21 years ago)
Last Annual Report: 20 Jun 2011 (14 years ago)
Organization Number: 0590538
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 22260, LEXINGTON, KY 40522
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
BILLY RAY RUDD Registered Agent

President

Name Role
Billy Ray Rudd President

Incorporator

Name Role
MARK T. MILLER Incorporator

Former Company Names

Name Action
RUDD DRYWALL AND ASSOCIATES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-20
Annual Report 2010-04-26
Registered Agent name/address change 2009-03-04
Principal Office Address Change 2009-02-26
Annual Report 2009-02-20
Annual Report 2008-06-04
Annual Report 2007-02-16
Annual Report 2006-04-12
Annual Report 2005-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312613102 0452110 2009-03-05 305 S MAIN ST, LONDON, KY, 40741
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-05
Case Closed 2009-03-05
312476534 0452110 2008-08-13 3101 RICHMOND RD, LEXINGTON, KY, 40509
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-08-13
Case Closed 2008-08-13

Related Activity

Type Inspection
Activity Nr 312285463
311300461 0452110 2008-07-07 1616 HARRODSBURG RD, LAWRENCEBURG, KY, 40342
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-07-07
Case Closed 2008-07-07

Related Activity

Type Inspection
Activity Nr 311300453

Sources: Kentucky Secretary of State