Search icon

CORNELL HARBISON EXCAVATING, INC.

Company Details

Name: CORNELL HARBISON EXCAVATING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Feb 1976 (49 years ago)
Authority Date: 05 Feb 1976 (49 years ago)
Last Annual Report: 06 Jun 2024 (9 months ago)
Organization Number: 0062505
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Small (0-19)
Principal Office: 2014 EDWARDSVILLE - GALENA RD, GEORGETOWN, IN 47122
Place of Formation: INDIANA

Registered Agent

Name Role
DAVID BLANDFORD Registered Agent

President

Name Role
ROGER C. HARBISON President

Director

Name Role
JOHN A. CODY, JR. Director

Incorporator

Name Role
CORNELL HARBISON Incorporator
LOUISE B. HARBISON Incorporator
JOHN A. CODY, JR. Incorporator

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-06-21
Annual Report 2022-06-08
Annual Report 2021-02-09
Annual Report 2020-02-14
Annual Report 2019-04-19
Annual Report 2018-04-17
Annual Report 2017-04-19
Annual Report 2016-03-14
Annual Report 2015-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309588531 0452110 2006-06-07 7402 APPLE MILL DR, LOUISVILLE, KY, 40202
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2006-06-07
Case Closed 2006-06-07

Related Activity

Type Referral
Activity Nr 202691390
Safety Yes
307076000 0452110 2003-12-16 11518 MAPLE BROOK DR, LOUISVILLE, KY, 40241
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-01-05
Case Closed 2004-01-05

Related Activity

Type Inspection
Activity Nr 307079160

Sources: Kentucky Secretary of State