Search icon

CRAIN CONSTRUCTION, INC.

Company Details

Name: CRAIN CONSTRUCTION, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 1990 (35 years ago)
Authority Date: 22 Jan 1990 (35 years ago)
Last Annual Report: 15 Apr 2025 (4 days ago)
Organization Number: 0268203
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 2963 SIDCO DRIVE, SUITE 110, NASHVILLE, TN 37204-3735
Place of Formation: TENNESSEE

Treasurer

Name Role
James H Pedigo Treasurer

Vice President

Name Role
Mark B Rankin Vice President
Frank A Wilk, III Vice President
David M Gribble Vice President

Secretary

Name Role
James H Pedigo Secretary

President

Name Role
Michael L Rankin President

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Director

Name Role
James G Williams Director
Michael L Rankin Director
James H Pedigo Director
Mark B Rankin Director
David M Gribble Director
Frank A Wilk, III Director

Former Company Names

Name Action
J. E. CRAIN & SON, INC. Old Name

Filings

Name File Date
Annual Report 2025-04-15
Registered Agent name/address change 2025-04-03
Annual Report 2024-04-08
Annual Report 2023-03-29
Annual Report 2022-03-11
Annual Report 2021-03-29
Annual Report 2020-03-04
Annual Report 2019-06-14
Annual Report 2018-06-29
Registered Agent name/address change 2017-08-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306518606 0452110 2004-05-12 ISLAND FORD RD, MADISONVILLE, KY, 42431
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-05-12
Case Closed 2012-12-15

Related Activity

Type Inspection
Activity Nr 306518614

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-06-25
Abatement Due Date 2004-07-01
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2004-06-25
Abatement Due Date 2004-07-01
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State