Name: | CHARTER CONSTRUCTION, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Jul 1985 (40 years ago) |
Authority Date: | 08 Jul 1985 (40 years ago) |
Last Annual Report: | 05 Mar 2025 (9 days ago) |
Organization Number: | 0203628 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Large (100+) |
Principal Office: | 4504 KENTUCKY AVE., NASHVILLE, TN 37209 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Role |
---|---|
ROBERT B. SNEED, JR. | Director |
Bush Sneed | Director |
Turner Talley | Director |
JAMES R. OVERBY | Director |
ANDREW T. KARP | Director |
Name | Role |
---|---|
ROBERT B. SNEED, JR. | Incorporator |
JAMES R. OVERBY | Incorporator |
Name | Role |
---|---|
Turner Talley | Officer |
Name | Role |
---|---|
Richard Wilson | President |
Name | Role |
---|---|
BUSH SNEED | Secretary |
Name | Action |
---|---|
NASHCRETE CONSTRUCTION COMPANY | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-05 |
Annual Report | 2024-02-27 |
Annual Report | 2023-03-23 |
Annual Report | 2022-04-04 |
Annual Report | 2021-03-15 |
Annual Report | 2020-03-24 |
Annual Report | 2019-05-29 |
Annual Report | 2018-03-14 |
Annual Report | 2017-03-08 |
Annual Report | 2016-02-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14800809 | 0452110 | 1984-09-25 | 43 EAST CENTER ST, MADISONVILLE, KY, 42431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260350 J |
Issuance Date | 1984-11-30 |
Abatement Due Date | 1984-12-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 1984-11-30 |
Abatement Due Date | 1984-12-05 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1984-11-30 |
Abatement Due Date | 1984-12-05 |
Nr Instances | 1 |
Nr Exposed | 4 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-07-23 |
Case Closed | 1984-10-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1984-09-14 |
Abatement Due Date | 1984-09-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-07-11 |
Case Closed | 1984-08-23 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-09-30 |
Case Closed | 1983-10-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1983-10-13 |
Abatement Due Date | 1983-10-18 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State