Search icon

GIVENS CONSTRUCTION, INC.

Company Details

Name: GIVENS CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Apr 1979 (46 years ago)
Organization Date: 27 Apr 1979 (46 years ago)
Last Annual Report: 23 Apr 1997 (28 years ago)
Organization Number: 0157275
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 216 INDUSTRY PARKWAY, UNIT 5, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
C. MICHAEL GIVENS Registered Agent

Director

Name Role
C. MICHAEL GIVENS Director

Incorporator

Name Role
C. MICHAEL GIVENS Incorporator

Former Company Names

Name Action
C. MICHAEL GIVENS CONSTRUCTION, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1998-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-18
Annual Report 1991-07-01
Reinstatement 1990-09-27
Statement of Change 1990-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104274188 0452110 1987-11-04 MAIN & WASHINGTON STS, WINCHESTER, KY, 40391
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-04
Case Closed 1987-11-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 1987-11-13
Abatement Due Date 1987-11-04
Nr Instances 1
Nr Exposed 1
559427 0452110 1984-03-22 W 4TH ST, Russellville, KY, 42276
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-22
Case Closed 1984-04-16
13925086 0452110 1983-04-25 SKYLINE DR, Hopkinsville, KY, 42240
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-25
Case Closed 1983-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1983-05-03
Abatement Due Date 1983-05-09
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1983-05-03
Abatement Due Date 1983-05-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1983-05-03
Abatement Due Date 1983-05-17
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-05-03
Abatement Due Date 1983-05-12
Nr Instances 1

Sources: Kentucky Secretary of State