Search icon

TUCKER & ASSOCIATES, LLC

Company Details

Name: TUCKER & ASSOCIATES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jul 2007 (18 years ago)
Organization Date: 17 Jul 2007 (18 years ago)
Last Annual Report: 06 May 2008 (17 years ago)
Managed By: Members
Organization Number: 0668896
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: P.O. BOX 1073, SOMERSET, KY 42502
Place of Formation: KENTUCKY

Member

Name Role
MICHEAL M TUCKER Member

Signature

Name Role
MICHEAL M TUCKER Signature

Organizer

Name Role
MICHAEL M. TUCKER Organizer

Registered Agent

Name Role
MICHAEL M. TUCKER Registered Agent

Assumed Names

Name Status Expiration Date
MICHAEL TUCKER APPRAISAL SERVICE Inactive 2013-05-06

Filings

Name File Date
Administrative Dissolution 2009-11-03
Certificate of Assumed Name 2008-05-06
Annual Report 2008-05-06
Articles of Organization 2007-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2765717 0452110 1987-09-21 KY 319, SOUTH WILLIAMSON, KY, 25660
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-09-21
Case Closed 1987-09-28
2799112 0452110 1987-06-15 SOUTH PARK, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-15
Case Closed 1987-08-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1987-06-23
Abatement Due Date 1987-08-03
Nr Instances 1
Nr Exposed 8
Citation ID 01002A
Citaton Type Other
Standard Cited 19260350 F03
Issuance Date 1987-06-23
Abatement Due Date 1987-06-29
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 1987-06-23
Abatement Due Date 1987-06-29
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State