Name: | CRAWFORD SPECIAL PROJECTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 1958 (66 years ago) |
Organization Date: | 01 Dec 1958 (66 years ago) |
Last Annual Report: | 01 Aug 2024 (9 months ago) |
Organization Number: | 0048099 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 4400 GRANDVIEW DRIVE, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
DOUGLAS S CRAWFORD | President |
Name | Role |
---|---|
DOUGLAS S. CRAWFORD | Registered Agent |
Name | Role |
---|---|
S. T. CRAWFORD, JR. | Incorporator |
F. S. CRAWFORD | Incorporator |
Name | Role |
---|---|
DOUGLAS S CRAWFORD | Treasurer |
Name | Action |
---|---|
SEXTON WELDING COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-01 |
Annual Report | 2023-03-19 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-15 |
Annual Report | 2020-02-17 |
Annual Report | 2019-04-20 |
Annual Report | 2018-04-19 |
Annual Report | 2017-04-18 |
Annual Report | 2016-03-08 |
Annual Report | 2015-03-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305913766 | 0452110 | 2003-02-10 | 2433 CENTRAL AVE., ASHLAND, KY, 41101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 2003-04-09 |
Abatement Due Date | 2003-04-15 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Contest Date | 2003-04-21 |
Final Order | 2003-07-01 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100179 J02 IV |
Issuance Date | 2003-04-09 |
Abatement Due Date | 2003-04-21 |
Contest Date | 2003-04-21 |
Final Order | 2003-07-01 |
Nr Instances | 3 |
Nr Exposed | 4 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100179 M01 |
Issuance Date | 2003-04-09 |
Abatement Due Date | 2003-04-21 |
Contest Date | 2003-04-21 |
Final Order | 2003-07-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100253 E06 II |
Issuance Date | 2003-04-09 |
Abatement Due Date | 2003-04-15 |
Contest Date | 2003-04-21 |
Final Order | 2003-07-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-12-20 |
Case Closed | 2000-12-20 |
Sources: Kentucky Secretary of State