Search icon

C. & S. CONTRACTORS, INC.

Company Details

Name: C. & S. CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 May 1994 (31 years ago)
Organization Date: 18 May 1994 (31 years ago)
Last Annual Report: 18 Jul 1995 (30 years ago)
Organization Number: 0330744
ZIP code: 41559
City: Regina
Primary County: Pike County
Principal Office: SHERRY A. DILLOW, P.O. BOX 246, YELLOW HILL, REGINA, KY 41559
Place of Formation: KENTUCKY

Registered Agent

Name Role
SHERRY A. DILLOW Registered Agent

Incorporator

Name Role
CHARLES E. RATLIFF Incorporator
SHERRY A. DILLOW Incorporator

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Annual Report 1995-07-01
Articles of Incorporation 1994-05-18
Name Reservation 1994-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112333083 0452110 1990-07-18 THREE-SPRINGS RD., BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-07-18
Case Closed 1990-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1990-08-03
Abatement Due Date 1990-07-18
Nr Instances 1
Nr Exposed 1
18612762 0452110 1985-03-13 KY 15 NORTH, HAZARD, KY, 41701
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-03-13
Case Closed 1985-05-07

Related Activity

Type Inspection
Activity Nr 14797260
18613331 0452110 1985-02-15 KY 15 NORTH, HAZARD, KY, 41701
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1985-02-15
Case Closed 1987-08-25

Related Activity

Type Inspection
Activity Nr 14797260
14797260 0452110 1984-11-27 KY 15 NORTH, HAZARD, KY, 41701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-27
Case Closed 1985-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1984-12-21
Abatement Due Date 1985-01-02
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1984-12-21
Abatement Due Date 1985-01-08
Nr Instances 5
Nr Exposed 2
14798698 0452110 1984-09-28 SCOTTSVILLE ROAD, BOWLING GREEN, KY, 42101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-28
Case Closed 1984-10-22
13914767 0452110 1983-11-28 HWY US 23 6 MILES NORTH, Pikeville, KY, 41501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-28
Case Closed 1984-01-04
13914379 0452110 1983-09-27 KY 192, London, KY, 40741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-27
Case Closed 1983-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1983-10-26
Abatement Due Date 1983-09-27
Nr Instances 1

Sources: Kentucky Secretary of State