Search icon

CISCO CONSTRUCTION, INC.

Company Details

Name: CISCO CONSTRUCTION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Dec 1977 (47 years ago)
Authority Date: 21 Dec 1977 (47 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0085576
Principal Office: 5425 HETZEL, CINCINNATI, OH 45227
Place of Formation: OHIO

Director

Name Role
JACK B. CISCO Director
MARILYN R. CISCO Director

Incorporator

Name Role
RALPH G. ROSS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Statement of Change 1985-05-21
Statement of Change 1982-04-02
Statement of Change 1980-07-07
Annual Report 1978-07-01
Certificate of Authority 1977-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13913876 0452110 1983-08-17 US 25, London, KY, 40741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-17
Case Closed 1983-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1983-09-12
Abatement Due Date 1983-09-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 20060021
Issuance Date 1983-09-12
Abatement Due Date 1983-09-19
Nr Instances 1

Sources: Kentucky Secretary of State