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 |
Name | Role |
---|---|
James H Pedigo | Treasurer |
Name | Role |
---|---|
Mark B Rankin | Vice President |
Frank A Wilk, III | Vice President |
David M Gribble | Vice President |
Name | Role |
---|---|
James H Pedigo | Secretary |
Name | Role |
---|---|
Michael L Rankin | President |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
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 |
Name | Action |
---|---|
J. E. CRAIN & SON, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306518606 | 0452110 | 2004-05-12 | ISLAND FORD RD, MADISONVILLE, KY, 42431 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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