Search icon

ARC CONSTRUCTION CO., INC.

Company Details

Name: ARC CONSTRUCTION CO., INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 1974 (50 years ago)
Authority Date: 12 Dec 1974 (50 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0058157
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: P. O. BOX 2660, EVANSVILLE, IN 47728-0660
Place of Formation: INDIANA

Registered Agent

Name Role
DAVID DEEP Registered Agent

Officer

Name Role
Danny J Bateman Officer

President

Name Role
Jamie R Bateman President

Vice President

Name Role
Brian T Reller Vice President
Jacob Bessler Vice President

Director

Name Role
Jamie R Bateman Director
Danny J Bateman Director
Brian T Reller Director
Jacob Bessler Director
JAMES B. BATEMAN Director
DANNY J. BATEMAN Director
ELMER F. KUZMA Director
ROBERT E. TROUTMAN Director

Incorporator

Name Role
JAMES B. BATEMAN Incorporator
DARRELL G. DRAKE Incorporator
HAROLD RITTENBERRY Incorporator

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-04-27
Annual Report 2022-05-03
Annual Report 2021-02-09
Annual Report 2020-05-12
Annual Report 2019-05-17
Annual Report 2018-05-21
Annual Report 2017-06-19
Annual Report 2016-05-10
Annual Report 2015-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311291272 0452110 2007-12-12 1221 FREDERICA ST (CVS PHARMACY), OWENSBORO, KY, 42301
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2007-12-12
Case Closed 2007-12-12

Related Activity

Type Inspection
Activity Nr 310657010
310657010 0452110 2007-08-14 1221 FREDERICA ST (CVS PHARMACY), OWENSBORO, KY, 42301
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-10-18
Case Closed 2009-11-10

Related Activity

Type Referral
Activity Nr 202695888
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2007-11-27
Abatement Due Date 2007-12-03
Current Penalty 2000.0
Initial Penalty 5600.0
Contest Date 2007-12-26
Final Order 2008-09-08
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-11-27
Abatement Due Date 2007-12-03
Current Penalty 2000.0
Initial Penalty 5600.0
Contest Date 2007-12-26
Final Order 2008-09-08
Nr Instances 2
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-11-27
Abatement Due Date 2007-12-03
Current Penalty 2000.0
Initial Penalty 5600.0
Contest Date 2007-12-26
Final Order 2008-09-08
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-11-27
Abatement Due Date 2007-12-03
Current Penalty 2000.0
Initial Penalty 5600.0
Contest Date 2007-12-26
Final Order 2008-09-08
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2007-11-27
Abatement Due Date 2007-12-03
Initial Penalty 5600.0
Contest Date 2007-12-26
Final Order 2008-09-08
Nr Instances 1
Nr Exposed 7
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2007-11-27
Abatement Due Date 2007-12-03
Initial Penalty 5600.0
Contest Date 2007-12-26
Final Order 2008-09-08
Nr Instances 1
Nr Exposed 7
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 C03
Issuance Date 2007-11-27
Abatement Due Date 2007-12-03
Initial Penalty 4200.0
Contest Date 2007-12-26
Final Order 2008-09-08
Nr Instances 1
Nr Exposed 3
Citation ID 01008
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-11-27
Abatement Due Date 2007-12-03
Current Penalty 2000.0
Initial Penalty 5600.0
Contest Date 2007-12-26
Final Order 2008-09-08
Nr Instances 1
Nr Exposed 1
305364465 0452110 2003-02-27 130 E DEPOT STREET, MARION, KY, 42064
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-03
Case Closed 2003-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 2003-06-26
Abatement Due Date 2003-03-03
Nr Instances 1
Nr Exposed 2
123793689 0452110 1995-07-10 307 CENTER ST, HENDERSON, KY, 42420
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-07-10
Case Closed 1995-07-14
104345012 0452110 1989-07-24 EARL CLEMENS JOB CORP. CENTER, MORGANTOWN, KY, 42261
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-24
Case Closed 1989-08-08
104310636 0452110 1989-04-18 COLLEGE DRIVE, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-18
Case Closed 1989-06-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 A05
Issuance Date 1989-05-16
Abatement Due Date 1989-05-22
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-05-16
Abatement Due Date 1989-06-26
Nr Instances 2
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1989-05-16
Abatement Due Date 1989-06-26
Nr Instances 2
Nr Exposed 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1989-05-16
Abatement Due Date 1989-06-26
Nr Instances 2
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-05-16
Abatement Due Date 1989-06-26
Nr Instances 2
Nr Exposed 4
104300173 0452110 1988-10-26 US 41 NORTH, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-26
Case Closed 1989-08-09

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1988-11-29
Abatement Due Date 1988-12-05
Current Penalty 420.0
Initial Penalty 1260.0
Contest Date 1988-12-19
Final Order 1989-06-28
Nr Instances 2
Nr Exposed 1
Gravity 05
104287438 0452110 1988-08-22 US 41 NORTH, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-22
Case Closed 1988-10-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-09-22
Abatement Due Date 1988-09-25
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 U03
Issuance Date 1988-09-22
Abatement Due Date 1988-09-25
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-09-22
Abatement Due Date 1988-09-25
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1988-09-22
Abatement Due Date 1988-09-28
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1988-09-22
Abatement Due Date 1988-09-28
Nr Instances 1
Nr Exposed 12
Citation ID 02003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1988-09-22
Abatement Due Date 1988-09-25
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1988-09-22
Abatement Due Date 1988-09-25
Nr Instances 1
Nr Exposed 2
100343557 0419000 1987-12-02 EARLE C. CLEMENTS JOB CORPS ACADEMICS & AUTO MECH., MORGANFIELD, KY, 42437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-03
Case Closed 1988-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1987-12-16
Abatement Due Date 1987-12-19
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1987-12-16
Abatement Due Date 1987-12-19
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1987-12-16
Abatement Due Date 1987-12-19
Current Penalty 175.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 1987-12-16
Abatement Due Date 1987-12-28
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1987-12-16
Abatement Due Date 1987-12-19
Current Penalty 105.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1987-12-16
Abatement Due Date 1987-12-19
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1987-12-16
Abatement Due Date 1987-12-19
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260405 G01 II
Issuance Date 1987-12-16
Abatement Due Date 1987-12-19
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State