Search icon

CHARTER BUILDERS, INC.

Company Details

Name: CHARTER BUILDERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Apr 1988 (37 years ago)
Authority Date: 28 Apr 1988 (37 years ago)
Last Annual Report: 22 Jun 1996 (29 years ago)
Organization Number: 0243127
Principal Office: 1501 LBJ FREEWAY, STE. 700, DALLAX, TX 752346084
Place of Formation: TEXAS

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
JAMES L. HIGGINS Director
DONALD L. POPPY Director
DOUGLAS J. RIDLEY Director
FRANK A. J. TARRANT Director
PAT H. MOORE Director

Incorporator

Name Role
JAMES G. VETTER, JR. Incorporator

Filings

Name File Date
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-09-26
Annual Report 1990-07-01
Annual Report 1989-07-01
Certificate of Authority 1988-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18578468 0452110 1986-06-27 250 W. MAIN ST., LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-01
Case Closed 1986-07-14
104322011 0452110 1986-06-25 250 W. MAIN ST., LEXINGTON, KY, 40508
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-06-25
Case Closed 1986-06-27
18587071 0452110 1985-10-07 250 W. MAIN ST., LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-30
Case Closed 1988-09-02

Related Activity

Type Accident
Activity Nr 360743876

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260152 F03
Issuance Date 1985-11-21
Abatement Due Date 1985-10-07
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260352 C
Issuance Date 1985-11-21
Abatement Due Date 1985-10-07
Current Penalty 480.0
Final Order 1986-12-17
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State