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 |
Name | Role |
---|---|
DONALD W. TRAVIS | Director |
J. H. TRAVIS | Director |
Name | Role |
---|---|
Donald W Travis | President |
Name | Role |
---|---|
Kyle D Farris | Vice President |
Name | Role |
---|---|
DONALD W. TRAVIS | Registered Agent |
Name | Role |
---|---|
J. H. TRAVIS | Incorporator |
PAULINE TRAVIS | Incorporator |
DONALD W. TRAVIS | Incorporator |
PATRICIA TRAVIS | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317638773 | 0452110 | 2014-08-19 | 2468 INDUSTRIAL PARKWAY, CALVERT CITY, KY, 42029 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
Inspection Type | Unprog Rel |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2014-04-18 |
Case Closed | 2014-04-18 |
Sources: Kentucky Secretary of State