Search icon

CLAYBORN CONTRACTORS, INC.

Company Details

Name: CLAYBORN CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Apr 1976 (49 years ago)
Organization Date: 08 Apr 1976 (49 years ago)
Last Annual Report: 09 Apr 2021 (4 years ago)
Organization Number: 0067653
Principal Office: 6003 FERN VALLEY RD., LOUISVILLE, KY 402281047
Place of Formation: KENTUCKY

Director

Name Role
CLYDE CLAYBORN Director
CLIFF CLAYBORN Director
CHRIS CLAYBORN Director

Registered Agent

Name Role
RICHARD SHUSTER Registered Agent

Signature

Name Role
Chris Clayborn Signature

Vice President

Name Role
Chris Clayborn Vice President

President

Name Role
Clyde R Clayborn President

Incorporator

Name Role
CLIFF CLAYBORN Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-09
Annual Report 2020-02-28
Annual Report 2019-04-17
Annual Report 2018-04-11
Annual Report 2017-03-01
Annual Report 2016-03-22
Annual Report 2015-04-01
Annual Report 2014-03-05
Annual Report 2013-02-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18578484 0452110 1986-07-14 HILLCREST BAPTIST CHURC, DEVILS HOLLOW ROAD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-14
Case Closed 1986-07-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-07-22
Abatement Due Date 1986-07-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1986-07-22
Abatement Due Date 1986-07-14
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State