Search icon

T & C CONSTRUCTION COMPANY, LLP

Company Details

Name: T & C CONSTRUCTION COMPANY, LLP
Legal type: Kentucky Limited Liability Partnership
Status: Inactive
File Date: 27 Aug 2007 (18 years ago)
Organization Date: 27 Aug 2007 (18 years ago)
Organization Number: 0672201
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 120 ROBERTS CIRCLE, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

President

Name Role
T. T. COLLEY President
LORNE GEARHART President

Filings

Name File Date
Name Renewal 2013-08-26
Name Renewal 2012-08-07
Name Renewal 2011-07-06
Name Renewal 2010-07-14
Name Renewal 2009-07-02
Name Renewal 2008-07-02
Statement of Reg. Limited Liability Partnership 2007-08-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316909910 0452110 2013-05-22 508 MAIN ST., GREENUP, KY, 41144
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2013-07-25
Case Closed 2013-08-27
305061269 0452110 2002-11-20 MAIN & HORD ST., GRAYSON, KY, 41143
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-11-26
Case Closed 2003-03-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VI
Issuance Date 2003-02-03
Abatement Due Date 2003-02-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
304704265 0452110 2001-12-11 150 LEADER AVE, LEXINGTON, KY, 40508
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-12-11
Case Closed 2001-12-11

Related Activity

Type Inspection
Activity Nr 304704232

Sources: Kentucky Secretary of State