Search icon

FENTON RIGGING & CONTRACTING, INC.

Company Details

Name: FENTON RIGGING & CONTRACTING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Apr 1972 (53 years ago)
Authority Date: 14 Apr 1972 (53 years ago)
Last Annual Report: 02 Apr 2024 (a year ago)
Organization Number: 0061698
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
Principal Office: 2150 LANGDON FARM ROAD, CINCINNATI, OH 45237
Place of Formation: OHIO

Incorporator

Name Role
JOHN FLASPOHLER Incorporator
WILLIAM E. BESL Incorporator
URBAN BESL Incorporator

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

President

Name Role
TIMOTHY W BESL President

Former Company Names

Name Action
FENTON RIGGING CO. Old Name

Assumed Names

Name Status Expiration Date
FENTON RIGGING Inactive 2025-02-25
FENTON GUNITE Inactive 2020-02-25
FENTON SHOTCRETE Inactive 2020-02-25
FENTON Inactive 2020-02-25
FENTON CONTRACTING Inactive 2020-02-25
DETZEL CONSTRUCTION Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-04-02
Registered Agent name/address change 2023-06-07
Annual Report 2023-06-06
Annual Report 2022-03-07
Annual Report 2021-02-18
Annual Report 2020-06-02
Name Renewal 2020-02-14
Annual Report 2019-06-06
Annual Report 2018-04-18
Annual Report 2017-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2783827 0452110 1987-10-12 TOYOTA AUTO MFG, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-27
Case Closed 1987-11-06
13909593 0452110 1983-04-04 8 MILES W OF CENTERTOWN, Centertown, KY, 42328
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-19
Case Closed 1983-06-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1983-06-14
Abatement Due Date 1983-06-20
Nr Instances 1
13786801 0419000 1972-10-11 HIGHWAY 42, Ghent, KY, 41045
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-10-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1972-10-27
Abatement Due Date 1972-11-01
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1972-11-15
Nr Instances 3

Sources: Kentucky Secretary of State