Search icon

AMERICAN BRIDGE COMPANY

Company Details

Name: AMERICAN BRIDGE COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 1989 (36 years ago)
Authority Date: 31 Jul 1989 (36 years ago)
Last Annual Report: 24 Jul 2024 (9 months ago)
Organization Number: 0261444
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 1100 KUBOTA DR., GRAPEVINE, TX 76051
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
Cody James Gallarda Treasurer

Secretary

Name Role
Cody James Gallarda Secretary

President

Name Role
Frankie S. Renda President

Officer

Name Role
Jim Van Horn Officer
Kenneth Sible Officer
Walter Timothy Winn Officer

Vice President

Name Role
Jim Van Horn Vice President
Richard Henderson Vice President
Rudolph V. Renda Vice President
Walter Timothy Winn Vice President

Director

Name Role
Cody James Gallarda Director
Frankie S. Renda Director
Rudolph V. Renda Director
Walter Timothy Winn Director
GLYN T. H. ING Director
NITA ING Director
RICHARD A. CLARK Director

Former Company Names

Name Action
CEC ACQUISITION CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-07-24
Annual Report 2023-03-30
Principal Office Address Change 2022-06-02
Annual Report 2022-06-02
Annual Report 2021-06-23
Annual Report 2020-06-17
Annual Report 2019-06-25
Annual Report 2018-06-21
Annual Report 2017-06-21
Annual Report 2016-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301509113 0420100 2008-06-18 196 TAYLOR PARK ROAD, GRAND RIVERS, KY, 42045
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2008-12-08
Case Closed 2009-03-03

Related Activity

Type Referral
Activity Nr 202072369
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2008-12-11
Abatement Due Date 2009-01-08
Nr Instances 1
Nr Exposed 3
Gravity 00
301416160 0419000 2008-06-13 196 TAYLOR PARK ROAD, GRAND RIVERS, KY, 42045
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2008-07-24
Emphasis S: STRUCK-BY, S: FALL FROM HEIGHT, S: HWY STREET BRIDGE CONSTR, L: FALL
Case Closed 2010-03-01

Related Activity

Type Accident
Activity Nr 101940229

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260307 D01
Issuance Date 2008-12-11
Abatement Due Date 2008-12-16
Current Penalty 1500.0
Initial Penalty 5000.0
Contest Date 2009-01-07
Final Order 2009-12-02
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 2008-12-11
Abatement Due Date 2009-01-08
Initial Penalty 5000.0
Contest Date 2009-01-07
Final Order 2009-12-02
Nr Instances 2
Nr Exposed 11
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19180055 C01
Issuance Date 2008-12-11
Abatement Due Date 2009-01-08
Contest Date 2009-01-07
Final Order 2009-12-02
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260759 A
Issuance Date 2008-12-11
Abatement Due Date 2008-12-16
Initial Penalty 5000.0
Contest Date 2009-01-07
Final Order 2009-12-02
Nr Instances 5
Nr Exposed 11
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260760 D01
Issuance Date 2008-12-11
Abatement Due Date 2009-01-08
Current Penalty 2500.0
Initial Penalty 5000.0
Contest Date 2009-01-07
Final Order 2009-12-02
Nr Instances 3
Nr Exposed 11
Gravity 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19260760 B01
Issuance Date 2008-12-11
Abatement Due Date 2009-01-08
Current Penalty 6000.0
Initial Penalty 70000.0
Contest Date 2009-01-07
Final Order 2009-02-25
Nr Instances 12
Nr Exposed 12
Related Event Code (REC) Accident
Gravity 10
301415477 0419000 2007-07-18 196 TAYLOR PARK ROAD, GRAND RIVERS, KY, 42045
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2007-07-20
Case Closed 2007-11-13

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2007-09-05
Abatement Due Date 2007-10-02
Initial Penalty 975.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2007-09-05
Abatement Due Date 2007-10-02
Current Penalty 604.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 2007-09-05
Abatement Due Date 2007-10-02
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
301415493 0419000 2007-07-18 196 TAYLOR PARK ROAD, GRAND RIVERS, KY, 42045
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-07-20
Emphasis S: FALL FROM HEIGHT, S: STRUCK-BY, S: POWERED IND VEHICLE, S: HWY STREET BRIDGE CONSTR
Case Closed 2007-10-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260251 E08
Issuance Date 2007-09-12
Abatement Due Date 2007-09-17
Current Penalty 650.0
Initial Penalty 1300.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 H
Issuance Date 2007-09-12
Abatement Due Date 2007-09-17
Current Penalty 1138.0
Initial Penalty 2275.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2007-09-12
Abatement Due Date 2007-09-17
Current Penalty 650.0
Initial Penalty 1300.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 C01 VI
Issuance Date 2007-09-12
Abatement Due Date 2007-09-17
Current Penalty 1575.0
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Sources: Kentucky Secretary of State