Name: | CHARLES CONTRACTING CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 1983 (42 years ago) |
Organization Date: | 07 Apr 1983 (42 years ago) |
Last Annual Report: | 09 Sep 2021 (4 years ago) |
Organization Number: | 0176601 |
ZIP code: | 41311 |
City: | Beattyville, Fillmore, Old Landing, Primrose, Tallega... |
Primary County: | Lee County |
Principal Office: | 259 THREE MILE ROAD, BEATTYVILLE, KY 41311 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PHILLIP I. CHARLES | Director |
Name | Role |
---|---|
PHILLIP I. CHARLES | Incorporator |
Name | Role |
---|---|
PHILLIP I. CHARLES | Registered Agent |
Name | Role |
---|---|
Phillip I Charles | President |
Name | Role |
---|---|
Christopher N. Charles | Secretary |
Name | File Date |
---|---|
Annual Report | 2021-09-09 |
Dissolution | 2021-09-09 |
Annual Report | 2020-05-11 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-14 |
Annual Report | 2017-05-26 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-30 |
Annual Report | 2014-06-28 |
Annual Report | 2013-06-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302746185 | 0452110 | 1999-09-28 | US 60 & HAWKEEGAN, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201857224 |
Safety | Yes |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1983-10-19 |
Case Closed | 1983-10-27 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-09-27 |
Case Closed | 1983-10-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 C |
Issuance Date | 1983-10-04 |
Abatement Due Date | 1983-10-10 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State