Search icon

DUKE CONSTRUCTION MANAGEMENT, INC.

Company Details

Name: DUKE CONSTRUCTION MANAGEMENT, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Mar 1991 (34 years ago)
Authority Date: 20 Mar 1991 (34 years ago)
Last Annual Report: 30 Jun 1993 (32 years ago)
Organization Number: 0284201
Principal Office: 8888 KEYSTONE CROSSING, SUITE 1200, INDIANAPOLIS, IN 46240
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
GARY A. BURK Director
THOMAS L. HEFNER Director
DANIEL C. STATON Director
DARELL E. ZINK, JR. Director
JOHN W. WYNNE Director

Filings

Name File Date
Certificate of Withdrawal 1994-06-23
Annual Report 1993-07-01
Annual Report 1992-07-01
Application for Certificate of Authority 1991-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
124612300 0452110 1995-07-28 JEFFERSON RIVERPORT INT'L, LOUISVILLE, KY, 40258
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1995-07-28
Case Closed 1995-08-02
14785968 0452110 1984-11-01 7800 CONNECTOR DRIVE, FLORENCE, KY, 41042
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1984-11-01
Case Closed 1987-08-27

Related Activity

Type Inspection
Activity Nr 14800643
14800643 0452110 1984-08-22 7800 CONNECTOR DRIVE, FLORENCE, KY, 41042
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-22
Case Closed 1984-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-09-28
Abatement Due Date 1984-10-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State