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

President

Name Role
TIMOTHY W BESL President

Incorporator

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

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

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