Search icon

BATSON-COOK COMPANY

Company Details

Name: BATSON-COOK COMPANY
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Jan 1993 (32 years ago)
Authority Date: 13 Jan 1993 (32 years ago)
Last Annual Report: 17 Jan 2025 (3 months ago)
Organization Number: 0309899
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 817 4TH. AVE., WEST POINT, GA 31833
Place of Formation: GEORGIA

Director

Name Role
MICHIYA UCHIDA Director
JEFF STINER Director
KATSUSHI NORIHAMA Director
NORIAKI OHASHI Director
ROBERT RANDALL HALL Director
CLIFFORD C. GLOVER Director
EDMUND C. GLOVER Director
J. L. GLOVER Director
SCOTT HUGULEY Director
GLENN SMITH Director

Treasurer

Name Role
Jeffrey Krall Treasurer

Vice President

Name Role
Kevin Appleton Vice President
Allen Westmoreland Vice President
J Litteton Glover Jr Vice President

Secretary

Name Role
Nancy Black Secretary

President

Name Role
Robert Randall Hall President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2025-01-17
Annual Report 2024-02-07
Annual Report 2023-03-21
Annual Report 2022-02-14
Annual Report 2021-02-16
Annual Report 2020-02-24
Annual Report 2019-05-08
Annual Report 2018-04-11
Annual Report 2017-04-21
Annual Report 2016-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967677 0452110 2015-07-08 13700 ENGLISH VILLA DR., LOUISVILLE, KY, 40245
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-07-09
Case Closed 2016-02-22

Related Activity

Type Inspection
Activity Nr 317967669

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2015-08-21
Abatement Due Date 2015-08-27
Current Penalty 4000.0
Initial Penalty 7000.0
Contest Date 2015-09-15
Final Order 2016-01-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 2015-08-21
Abatement Due Date 2015-08-27
Contest Date 2015-09-15
Final Order 2016-01-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2015-08-21
Abatement Due Date 2015-08-27
Current Penalty 2750.0
Initial Penalty 4250.0
Contest Date 2015-09-15
Final Order 2016-01-05
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2015-08-21
Abatement Due Date 2015-09-03
Contest Date 2015-09-15
Final Order 2016-01-05
Nr Instances 1
Nr Exposed 6
Gravity 01

Sources: Kentucky Secretary of State