Search icon

KENTUCKY COPPER, INC.

Company Details

Name: KENTUCKY COPPER, INC.
Legal type: Name Reservation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Mar 2009 (16 years ago)
Organization Date: 30 Mar 2009 (16 years ago)
Authority Date: 04 Mar 2009 (16 years ago)
Last Annual Report: 08 Jun 2015 (10 years ago)
Organization Number: 0724728
Principal Office: 70 INDUSTRIAL DRIVE NORTH, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY
Authorized Shares: 3000000

Incorporator

Name Role
KEITH M. CARWELL Incorporator

Treasurer

Name Role
Ruchi Gupta Treasurer

Director

Name Role
Mukul Gupta Director
Ruchi Gupta Director
Aparna Gupta Director

Secretary

Name Role
Ruchi Gupta Secretary

President

Name Role
Mukul Gupta President

Filings

Name File Date
Administrative Dissolution Return 2016-10-17
Administrative Dissolution 2016-10-01
Sixty Day Notice Return 2016-08-09
Annual Report 2015-06-08
Annual Report 2014-04-08
Annual Report 2013-01-23
Annual Report 2012-07-10
Principal Office Address Change 2012-06-13
Annual Report 2011-04-21
Amendment 2011-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316918879 0452110 2013-09-20 46 INDUSTRIAL DRIVE NORTH, MORGANTOWN, KY, 42261
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-02-25
Case Closed 2014-05-22

Related Activity

Type Complaint
Activity Nr 208775353
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2014-03-05
Abatement Due Date 2014-03-10
Nr Instances 2
Nr Exposed 65
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2014-03-05
Abatement Due Date 2014-03-10
Nr Instances 2
Nr Exposed 65
Related Event Code (REC) Complaint
Gravity 01

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KREDA - Kentucky Rural Economic Development Act Inactive 14.90 $11,960,000 $6,000,000 0 106 2013-02-28 Final

Sources: Kentucky Secretary of State