Search icon

CHARLES CONTRACTING CO., INC.

Company Details

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

Director

Name Role
PHILLIP I. CHARLES Director

Incorporator

Name Role
PHILLIP I. CHARLES Incorporator

Registered Agent

Name Role
PHILLIP I. CHARLES Registered Agent

President

Name Role
Phillip I Charles President

Secretary

Name Role
Christopher N. Charles Secretary

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302746185 0452110 1999-09-28 US 60 & HAWKEEGAN, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-09-28
Case Closed 1999-09-29

Related Activity

Type Referral
Activity Nr 201857224
Safety Yes
13906524 0452110 1983-10-19 339 SIERRA DRIVE, Lexington, KY, 40505
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1983-10-19
Case Closed 1983-10-27
13907795 0452110 1983-09-27 300 BLOCK OF SIERRA DR, Lexington, KY, 40505
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