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 |
Name | Role |
---|---|
DANNY WALLACE | Registered Agent |
Name | Role |
---|---|
Danny L Wallace | President |
Name | Role |
---|---|
Danny L Wallace | Director |
Name | Role |
---|---|
Amy Christine Wallace | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317641132 | 0452110 | 2014-11-03 | 107 ADAME CT, GEORGETOWN, KY, 40324 | |||||||||||||||||||||||||||||||||||||||||
|
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