Search icon

CARPENTER CONSTRUCTION CO., INC.

Company Details

Name: CARPENTER CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 1967 (58 years ago)
Organization Date: 01 Mar 1967 (58 years ago)
Last Annual Report: 28 Feb 2025 (2 months ago)
Organization Number: 0007967
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 368, ANNVILLE, KY 404020368
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TIM ANDERSON Registered Agent

President

Name Role
Tim Anderson President

Secretary

Name Role
Lucille Anderson Secretary

Treasurer

Name Role
LUCILLE ANDERSON Treasurer

Vice President

Name Role
Lucille Anderson Vice President

Director

Name Role
LUCILLE ANDERSON Director
Tim Anderson Director

Incorporator

Name Role
CALVIN M. CARPENTER Incorporator

Filings

Name File Date
Annual Report 2025-02-28
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16
Annual Report 2022-06-22
Annual Report 2021-07-16
Annual Report 2020-06-16
Annual Report 2019-06-11
Annual Report 2018-06-08
Annual Report 2017-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18609230 0452110 1985-07-08 U. S. 421 N., MCKEE, KY, 40447
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1985-07-15
Case Closed 1985-07-15

Related Activity

Type Accident
Activity Nr 360743660

Sources: Kentucky Secretary of State