Search icon

R & B CONTRACTING, INC.

Company Details

Name: R & B CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 22 Jan 1985 (40 years ago)
Last Annual Report: 07 May 2001 (24 years ago)
Organization Number: 0197657
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 112 WARWICK CT., FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY
Common No Par Shares: 100

President

Name Role
Russell W Rankin President

Director

Name Role
RUSSELL RANKIN Director
BETTY RANKIN Director

Incorporator

Name Role
RUSSELL RANKIN Incorporator

Registered Agent

Name Role
RUSSELL RANKIN, INC. Registered Agent

Secretary

Name Role
Betty Rankin Secretary

Treasurer

Name Role
Betty Rankin Treasurer

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-06-06
Annual Report 2000-05-08
Annual Report 1999-08-02
Annual Report 1998-08-11
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315263178 0452110 2012-06-29 CONNOR HIGH SCHOOL - COUGAR PATH, HEBRON, KY, 41048
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-06-29
Case Closed 2012-11-19

Related Activity

Type Referral
Activity Nr 203115159
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2012-10-10
Abatement Due Date 2012-06-29
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State