Name: | CPX CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Oct 1990 (34 years ago) |
Organization Date: | 22 Oct 1990 (34 years ago) |
Last Annual Report: | 27 Jun 2012 (13 years ago) |
Organization Number: | 0278707 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 100 E RIVERCENTER BLVD, STE 1100, COVINGTON, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CPX CONSTRUCTION, INC., ILLINOIS | CORP_58380423 | ILLINOIS |
Headquarter of | CPX CONSTRUCTION, INC., FLORIDA | F93000001605 | FLORIDA |
Name | Role |
---|---|
William P Bulter | President |
Name | Role |
---|---|
William P Bulter | Director |
BARRINGTON H. BRANCH | Director |
JAMES N. MOUHOURTIS | Director |
JAMES J. SIGMAN | Director |
WILLIAM P. BUTLER | Director |
JOHN E. KLARE | Director |
Name | Role |
---|---|
WILLIAM P. BUTLER | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
CPX DESIGN/BUILD GROUP, INC. | Old Name |
CPX DESIGN/BUILD2 GROUP, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-27 |
Annual Report | 2011-06-29 |
Annual Report | 2010-06-29 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-29 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-07-02 |
Statement of Change | 2007-03-22 |
Annual Report | 2007-02-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302081542 | 0452110 | 1998-07-07 | 243 SCOTT ST, COVINGTON, KY, 41017 | |||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
302076591 | 0452110 | 1998-05-29 | 2ND & MADISON, COVINGTON, KY, 41011 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 1998-07-30 |
Abatement Due Date | 1998-08-03 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1996-08-01 |
Case Closed | 1997-06-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 A01 |
Issuance Date | 1996-08-30 |
Abatement Due Date | 1997-08-02 |
Initial Penalty | 500.0 |
Contest Date | 1996-09-12 |
Final Order | 1997-06-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1995-03-17 |
Case Closed | 1995-03-20 |
Related Activity
Type | Accident |
Activity Nr | 362001182 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-10-25 |
Case Closed | 1994-11-04 |
Sources: Kentucky Secretary of State