Search icon

C. & R. CONSTRUCTION CO., INC.

Company Details

Name: C. & R. CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 23 Jan 1990 (35 years ago)
Last Annual Report: 22 Jan 2018 (7 years ago)
Organization Number: 0268243
ZIP code: 41822
City: Hindman, Brinkley
Primary County: Knott County
Principal Office: P.O. BOX 79, HINDMAN, KY 41822
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ARETTA RITCHIE Registered Agent

Director

Name Role
LARRY COLLINS Director
JAMES D. RITCHIE Director
JUDY COLLINS Director

President

Name Role
ARETTA RITCHIE President

Secretary

Name Role
LISA HALL Secretary

Treasurer

Name Role
DEVONNA HALL Treasurer

Vice President

Name Role
ARETTA RITCHIE Vice President

Incorporator

Name Role
LARRY COLLINS Incorporator
JAMES D. RITCHIE Incorporator

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-01-22
Principal Office Address Change 2018-01-22
Registered Agent name/address change 2018-01-22
Annual Report 2017-06-21
Annual Report 2016-06-29
Annual Report 2015-06-09
Registered Agent name/address change 2014-06-27
Annual Report 2014-06-27
Annual Report 2013-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310654496 0452110 2007-03-01 DELPHI PERRY/LETCHER, ADELPHI, KY, 41018
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2007-04-12
Case Closed 2008-08-27

Related Activity

Type Accident
Activity Nr 101869840

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2007-05-21
Abatement Due Date 2007-03-01
Current Penalty 2000.0
Initial Penalty 5600.0
Contest Date 2007-06-28
Final Order 2008-03-04
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State