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 |
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 |
Name | Role |
---|---|
Jeffrey Krall | Treasurer |
Name | Role |
---|---|
Kevin Appleton | Vice President |
Allen Westmoreland | Vice President |
J Litteton Glover Jr | Vice President |
Name | Role |
---|---|
Nancy Black | Secretary |
Name | Role |
---|---|
Robert Randall Hall | President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317967677 | 0452110 | 2015-07-08 | 13700 ENGLISH VILLA DR., LOUISVILLE, KY, 40245 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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