Search icon

CPX CONSTRUCTION, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CPX CONSTRUCTION, INC., ILLINOIS CORP_58380423 ILLINOIS
Headquarter of CPX CONSTRUCTION, INC., FLORIDA F93000001605 FLORIDA

Director

Name Role
BARRINGTON H. BRANCH Director
JAMES N. MOUHOURTIS Director
JAMES J. SIGMAN Director
William P Bulter Director
WILLIAM P. BUTLER Director
JOHN E. KLARE Director

Incorporator

Name Role
WILLIAM P. BUTLER Incorporator

President

Name Role
William P Bulter President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
CPX DESIGN/BUILD GROUP, INC. Old Name
CPX DESIGN/BUILD2 GROUP, INC. Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302081542 0452110 1998-07-07 243 SCOTT ST, COVINGTON, KY, 41017
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-07-07
Case Closed 1998-07-07
302076591 0452110 1998-05-29 2ND & MADISON, COVINGTON, KY, 41011
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-05-29
Case Closed 1998-08-21

Violation Items

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
301350765 0452110 1996-08-01 204 CRESCENT AVE., COVINGTON, KY, 41011
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
123794554 0452110 1995-03-14 100 MADISON AVE., COVINGTON, KY, 40433
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
123787046 0452110 1994-10-25 WEAVER ROAD, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-25
Case Closed 1994-11-04

Sources: Kentucky Secretary of State