Search icon

CB&S CONSTRUCTION COMPANY, INC.

Company Details

Name: CB&S CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Apr 1976 (49 years ago)
Organization Date: 28 Apr 1976 (49 years ago)
Last Annual Report: 28 Jun 2002 (23 years ago)
Organization Number: 0069299
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 445 S HWY 27, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
B. S. CORRELL Director
Blaine Correll Jr. Director
Blaine Correll Director
Steve Hranicky Director
JOHN C. BRAINARD Director
JERRY STREHL Director

Registered Agent

Name Role
BLAINE S. CORRELL JR. Registered Agent

Vice President

Name Role
Blaine Correll Jr. Vice President

President

Name Role
Blaine Correll President

Secretary

Name Role
Steve Hranicky Secretary

Treasurer

Name Role
Steve Hranicky Treasurer

Incorporator

Name Role
B. S. CORRELL Incorporator

Former Company Names

Name Action
CORRELL CONSTRUCTION CORPORATION Old Name
CORRELL, BRAINARD & STREHL, INC. Old Name

Assumed Names

Name Status Expiration Date
CB&S CONSTRUCTION COMPANY, INC. Inactive 2005-11-08

Filings

Name File Date
Administrative Dissolution 2003-11-01
Certificate of Withdrawal of Assumed Name 2003-02-04
Amendment 2003-02-04
Annual Report 2002-12-13
Statement of Change 2002-07-22
Amendment 2001-12-12
Annual Report 2001-06-25
Certificate of Assumed Name 2000-11-08
Annual Report 2000-06-14
Annual Report 1999-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304695729 0452110 2001-08-23 UNIVERSITY OF KENTUCKY SEATON CENTER, LEXINGTON, KY, 40506
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-08-23
Case Closed 2012-12-15

Related Activity

Type Referral
Activity Nr 201860707
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2001-09-18
Abatement Due Date 2001-10-01
Initial Penalty 2500.0
Contest Date 2001-10-04
Nr Instances 1
Nr Exposed 16
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2001-09-18
Abatement Due Date 2001-08-23
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2001-10-04
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-09-18
Abatement Due Date 2001-08-23
Initial Penalty 2500.0
Contest Date 2001-10-04
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B05
Issuance Date 2001-09-18
Abatement Due Date 2001-08-23
Initial Penalty 2500.0
Contest Date 2001-10-04
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2001-09-18
Abatement Due Date 2001-10-01
Initial Penalty 2500.0
Contest Date 2001-10-04
Nr Instances 1
Nr Exposed 16
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2001-09-18
Abatement Due Date 2001-10-01
Current Penalty 2500.0
Contest Date 2001-10-04
Nr Instances 1
Nr Exposed 16
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2001-09-18
Abatement Due Date 2001-10-01
Contest Date 2001-10-04
Nr Instances 1
Nr Exposed 16
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-09-18
Abatement Due Date 2001-08-23
Current Penalty 2500.0
Contest Date 2001-10-04
Nr Instances 1
Nr Exposed 4
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260501 B05
Issuance Date 2001-09-18
Abatement Due Date 2001-08-23
Contest Date 2001-10-04
Nr Instances 1
Nr Exposed 2
302406384 0452110 1999-03-17 1410 EAST BROADWAY, CAMPBELLSVILLE, KY, 42718
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-03-17
Case Closed 1999-03-17

Sources: Kentucky Secretary of State