Search icon

CRAWFORD SPECIAL PROJECTS, INC.

Company Details

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

President

Name Role
DOUGLAS S CRAWFORD President

Registered Agent

Name Role
DOUGLAS S. CRAWFORD Registered Agent

Incorporator

Name Role
S. T. CRAWFORD, JR. Incorporator
F. S. CRAWFORD Incorporator

Treasurer

Name Role
DOUGLAS S CRAWFORD Treasurer

Former Company Names

Name Action
SEXTON WELDING COMPANY, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305913766 0452110 2003-02-10 2433 CENTRAL AVE., ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-10
Case Closed 2004-03-08

Violation Items

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
302745856 0452110 2000-12-20 2433 CENTRAL AVE., ASHLAND, KY, 41101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-12-20
Case Closed 2000-12-20

Sources: Kentucky Secretary of State