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

President

Name Role
William P Bulter President

Director

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

Incorporator

Name Role
WILLIAM P. BUTLER Incorporator

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