Search icon

C. B. S. CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C. B. S. CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Mar 1990 (35 years ago)
Organization Date: 07 Mar 1990 (35 years ago)
Last Annual Report: 29 Jun 1998 (27 years ago)
Organization Number: 0270062
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 3940 STILLYARD RD., HENDERSON, KY 42420
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Sam Wahl President

Secretary

Name Role
Wanda Wahl Secretary

Treasurer

Name Role
Wanda Wahl Treasurer

Registered Agent

Name Role
SAM WAHL Registered Agent

Director

Name Role
SAM L. WAHL Director
WANDA L. WAHL Director

Incorporator

Name Role
WILLIAM L. SULLIVAN Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-07-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-02-20
Type:
Planned
Address:
ONE COMMUNITY COLLEGE DRIVE, HAZARD COM. COLLEGE, HAZARD, KY, 41701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-03-25
Type:
Planned
Address:
BEREA POST OFFC (CONSTRUCTION SITE) 176 GLADES RD, BEREA, KY, 40403
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-06-07
Type:
Unprog Rel
Address:
100 WALTON AVENUE, DANVILLE, KY, 40423
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-09-17
Type:
Planned
Address:
1620 OLD PARIS PIKE, LEXINGTON, KY, 40502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-03-25
Type:
Planned
Address:
NEWCOMB AVENUE/ROUTE 4, BOX 28, MT. VERNON, KY, 40505
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State