Search icon

Quality Contractors, Inc.

Company Details

Name: Quality Contractors, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Sep 2012 (13 years ago)
Organization Date: 11 Sep 2012 (13 years ago)
Last Annual Report: 31 Mar 2025 (22 days ago)
Organization Number: 0837759
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 128 WHITE OAK DR, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DANNY WALLACE Registered Agent

President

Name Role
Danny L Wallace President

Director

Name Role
Danny L Wallace Director

Incorporator

Name Role
Amy Christine Wallace Incorporator

Filings

Name File Date
Annual Report 2025-03-31
Registered Agent name/address change 2025-03-31
Annual Report 2024-07-02
Annual Report 2023-06-30
Principal Office Address Change 2023-02-27
Registered Agent name/address change 2023-02-27
Annual Report 2022-06-30
Annual Report 2021-02-11
Annual Report 2020-05-04
Annual Report 2019-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317641132 0452110 2014-11-03 107 ADAME CT, GEORGETOWN, KY, 40324
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-11-03

Related Activity

Type Referral
Activity Nr 203339056
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 204120301A 1
Issuance Date 2014-11-25
Abatement Due Date 2014-12-01
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Sources: Kentucky Secretary of State