Search icon

TRAVIS CONSTRUCTION COMPANY, INC.

Company Details

Name: TRAVIS CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 1981 (44 years ago)
Organization Date: 04 May 1981 (44 years ago)
Last Annual Report: 19 Mar 2025 (a month ago)
Organization Number: 0156037
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Large (100+)
ZIP code: 42029
City: Calvert City
Primary County: Marshall County
Principal Office: 5045 GILBERTSVILLE HWY, P. O. BOX 248, CALVERT CITY, KY 42029
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DONALD W. TRAVIS Director
J. H. TRAVIS Director

President

Name Role
Donald W Travis President

Vice President

Name Role
Kyle D Farris Vice President

Registered Agent

Name Role
DONALD W. TRAVIS Registered Agent

Incorporator

Name Role
J. H. TRAVIS Incorporator
PAULINE TRAVIS Incorporator
DONALD W. TRAVIS Incorporator
PATRICIA TRAVIS Incorporator

Filings

Name File Date
Annual Report 2025-03-19
Annual Report 2024-02-27
Annual Report 2023-02-28
Annual Report 2022-01-14
Annual Report 2021-02-03
Annual Report 2020-02-27
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-03-06
Annual Report 2016-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317638773 0452110 2014-08-19 2468 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-10-21

Related Activity

Type Referral
Activity Nr 203337936
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2014-11-21
Abatement Due Date 2014-11-25
Current Penalty 4200.0
Initial Penalty 4200.0
Contest Date 2014-12-17
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
316921857 0452110 2014-01-23 2468 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2014-04-18
Case Closed 2014-04-18

Sources: Kentucky Secretary of State