Search icon

KAMEX CONSTRUCTION CORPORATION

Company Details

Name: KAMEX CONSTRUCTION CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Jul 1979 (46 years ago)
Organization Date: 23 Jul 1979 (46 years ago)
Last Annual Report: 12 Jun 1998 (27 years ago)
Organization Number: 0119588
Principal Office: 6200 CANGO AVENUE, 4TH FLOOR, WOODLAND HILLS, CA 91367-2450
Place of Formation: KENTUCKY
Common No Par Shares: 5000

Registered Agent

Name Role
FBT LLC Registered Agent

Director

Name Role
SPENCER H. KIM Director
SATISH CHANDRA Director
JOSEPH D. TRAVIS, JR. Director

Incorporator

Name Role
SATISH CHANDRA Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-07-06
Statement of Change 1998-05-14
Annual Report 1997-07-01
Statement of Change 1997-06-25
Annual Report 1996-07-01
Administrative Dissolution 1995-11-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1190925 0419000 1985-03-04 MARINE MAINTENANCE FACILITY, FORT KNOX, KY, 40121
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-04
Case Closed 1985-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1985-03-12
Abatement Due Date 1985-03-15
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1985-03-12
Abatement Due Date 1985-03-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1985-03-12
Abatement Due Date 1985-03-15
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1985-03-12
Abatement Due Date 1985-03-15
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1985-03-20
Abatement Due Date 1985-03-30
Nr Instances 1
Nr Exposed 6
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1985-03-12
Abatement Due Date 1985-03-15
Nr Instances 1
Nr Exposed 1
14813091 0452110 1984-04-13 ANIMAL DISEASE DIAGNOSTIC LABORATORY NEW TOWN PIKE, LEXINGTON, KY, 40511
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-13
Case Closed 1984-05-23

Sources: Kentucky Secretary of State