Search icon

CUMMINGS CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUMMINGS CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Mar 1983 (42 years ago)
Organization Date: 07 Mar 1983 (42 years ago)
Last Annual Report: 30 Mar 2009 (16 years ago)
Organization Number: 0175560
ZIP code: 41014
City: Covington
Primary County: Kenton County
Principal Office: 25 SHALER ST., COVINGTON, KY 41014
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
William Cummings Director
Robert Cummings Director
THOMAS W. CUMMINGS Director
THOMAS C. COLVIN Director
James Cummings Director
DONALD E. CUMMINGS Director

Registered Agent

Name Role
JAMES T. CUMMINGS Registered Agent

Treasurer

Name Role
James T. Cummings Treasurer

Secretary

Name Role
James T. Cummings Secretary

Signature

Name Role
WILLIAM M CUMMINGS Signature

President

Name Role
William M. Cummings President

Vice President

Name Role
Robert E. Cummings Vice President

Incorporator

Name Role
DONALD E. CUMMINGS Incorporator

Former Company Names

Name Action
CUMMINGS & SONS, INC. Old Name

Assumed Names

Name Status Expiration Date
UPLAND CONSTRUCTION CO., INC. Inactive -

Filings

Name File Date
Dissolution 2010-02-16
Annual Report 2009-03-30
Annual Report 2008-04-14
Annual Report 2007-02-01
Annual Report 2006-04-18

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-09-20
Type:
Prog Related
Address:
10261 HWY. 42, UNION, KY, 41091
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-01-05
Type:
Planned
Address:
2601 DONALDSON RD., CONSTANCE, KY, 41009
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-07-03
Type:
Planned
Address:
2770 PALUMBO DR., LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State