Name: | KREBS CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Apr 1970 (55 years ago) |
Organization Date: | 10 Apr 1970 (55 years ago) |
Last Annual Report: | 09 Sep 2024 (7 months ago) |
Organization Number: | 0029369 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 302 MAIN AVE., HIGHLAND HEIGHTS, KY 41076 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1100 |
Name | Role |
---|---|
CARL KREBS | Incorporator |
Name | Role |
---|---|
JOSEPH A KREBS | President |
Name | Role |
---|---|
JOSEPH A. KREBS | Registered Agent |
Name | Action |
---|---|
KREBS HAULING, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-09-09 |
Annual Report | 2024-09-09 |
Annual Report | 2023-08-29 |
Principal Office Address Change | 2023-08-29 |
Registered Agent name/address change | 2023-08-29 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-15 |
Sixty Day Notice Return | 2020-08-24 |
Annual Report | 2020-08-04 |
Annual Report | 2019-06-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112354584 | 0452110 | 1991-05-20 | HWY KY 1998, COLD SPRINGS, KY, 41076 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 361066954 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-11-27 |
Case Closed | 1985-01-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 C |
Issuance Date | 1985-01-11 |
Abatement Due Date | 1985-01-14 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-11-07 |
Case Closed | 1985-01-11 |
Related Activity
Type | Complaint |
Activity Nr | 70770318 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 G09 |
Issuance Date | 1985-01-04 |
Abatement Due Date | 1985-01-09 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260602 A09 I |
Issuance Date | 1985-01-04 |
Abatement Due Date | 1985-02-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State