Search icon

CONSTRUCTION ENTERPRISES OF THE TRI-STATE, INC.

Headquarter

Company Details

Name: CONSTRUCTION ENTERPRISES OF THE TRI-STATE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 08 Jan 1981 (44 years ago)
Last Annual Report: 27 Jun 2017 (8 years ago)
Organization Number: 0162267
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: P.O. BOX 767, ASHLAND, KY 41105-0767
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of CONSTRUCTION ENTERPRISES OF THE TRI-STATE, INC., FLORIDA P04246 FLORIDA

Director

Name Role
HOWARD VANANTWERP, III Director
JOHN GRIFFITHS Director

President

Name Role
JOHN GRIFFITHS President

Secretary

Name Role
ELIZABETH HALL Secretary

Treasurer

Name Role
Elizabeth Hall Treasurer

Incorporator

Name Role
HOWARD VANANTWERP, III Incorporator

Former Company Names

Name Action
ROSS BROTHERS CONSTRUCTION CO. Old Name
SEMINOLE, INC. Old Name

Assumed Names

Name Status Expiration Date
ROSS BROTHERS CONSTRUCTION CO. Inactive 2016-12-27

Filings

Name File Date
Agent Resignation 2021-07-16
Administrative Dissolution 2018-10-16
Annual Report 2017-06-27
Annual Report 2016-09-21
Annual Report 2015-06-30
Annual Report 2014-06-20
Annual Report 2013-06-21
Annual Report 2012-06-19
Certificate of Assumed Name 2011-12-27
Annual Report 2011-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123817942 0452110 1993-01-08 ASHLAND OIL, VINEY BRANCH, CATLETTSBURG, KY, 41129
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1993-05-21
Case Closed 1994-07-12

Related Activity

Type Accident
Activity Nr 360204929

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q06 IB
Issuance Date 1993-07-02
Abatement Due Date 1993-08-05
Current Penalty 500.0
Initial Penalty 3500.0
Contest Date 1993-07-19
Final Order 1994-04-29
Nr Instances 2
Nr Exposed 2
Gravity 10
123818593 0452110 1992-10-14 ARMCO STEEL, U. S. 23 N., ASHLAND, KY, 41101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-10-14
Case Closed 1992-10-22
112355151 0452110 1991-08-02 ARMCO INC. COKE DEPT. 40TH & WINCHESTER, ASHLAND, KY, 41101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-08-07
Case Closed 1992-09-30

Related Activity

Type Complaint
Activity Nr 73104986
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1991-08-30
Abatement Due Date 1991-09-06
Current Penalty 175.0
Initial Penalty 350.0
Contest Date 1991-09-13
Final Order 1992-02-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 D02
Issuance Date 1991-08-30
Abatement Due Date 1991-09-06
Contest Date 1991-09-13
Final Order 1992-03-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
112356761 0452110 1991-03-01 DUPONT HC 66-400 HARRIS ROAD, WURTLAND, KY, 41144
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-03-01
Case Closed 1991-03-05
104293428 0452110 1990-03-28 PAUL COFFEY INDUSTRIAL PARK, ASHLAND, KY, 41101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-03-28
Case Closed 1990-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-04-23
Abatement Due Date 1990-05-03
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1990-04-23
Abatement Due Date 1990-05-03
Nr Instances 1
Nr Exposed 8
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 F05 II
Issuance Date 1990-04-23
Abatement Due Date 1990-05-03
Nr Instances 1
Nr Exposed 8
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-04-23
Abatement Due Date 1990-05-03
Nr Instances 1
Nr Exposed 8
13922786 0452110 1982-12-16 US 23 SOUTH, Catlettsburg, KY, 41129
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-06
Case Closed 1983-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1983-03-28
Abatement Due Date 1983-04-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1983-03-28
Abatement Due Date 1983-04-04
Nr Instances 1
13923131 0452110 1982-07-26 US 23 SOUTH OF, Catlettsburg, KY, 41129
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-07-29
Case Closed 1982-08-26

Sources: Kentucky Secretary of State