Search icon

C & A CONSTRUCTION, INC.

Company Details

Name: C & A CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Dec 1995 (29 years ago)
Organization Date: 06 Dec 1995 (29 years ago)
Last Annual Report: 05 Dec 2011 (13 years ago)
Organization Number: 0408702
Principal Office: 10 EAST 40TH STREET, SUITE 4400, NEW YORK, NY 10016
Place of Formation: KENTUCKY
Authorized Shares: 110000

Registered Agent

Name Role
ED TINCHER Registered Agent

Director

Name Role
GRIER ELIASEK Director
JOHN BARRY Director

Secretary

Name Role
JOHN BARRY Secretary

President

Name Role
JOHN BARRY President

Vice President

Name Role
GRIER ELIASEK Vice President

Treasurer

Name Role
GRIER ELIASEK Treasurer

Incorporator

Name Role
EDWARD HARTSOCK Incorporator

Filings

Name File Date
Articles of Merger 2011-12-09
Principal Office Address Change 2011-12-05
Reinstatement Certificate of Existence 2011-12-05
Reinstatement 2011-12-05
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report Return 2010-03-19
Annual Report Amendment 2009-12-18
Annual Report 2009-07-23
Annual Report 2008-07-11

Mines

Mine Name Type Status Primary Sic
Big Springs Rd Job Surface Abandoned Coal (Bituminous)

Parties

Name C & A Construction Inc
Role Operator
Start Date 1996-02-01
Name Edward Hartsock
Role Current Controller
Start Date 1996-02-01
Name C & A Construction Inc
Role Current Operator
Hector Branch Job Surface Abandoned Coal (Bituminous)

Parties

Name Sunrise Construction & Excavation Inc
Role Operator
Start Date 1997-01-10
Name C & A Construction Inc
Role Operator
Start Date 1996-08-01
End Date 1997-01-09
Name Edward Tincher
Role Current Controller
Start Date 1997-01-10
Name Sunrise Construction & Excavation Inc
Role Current Operator

Inspections

Start Date 2000-03-21
End Date 2000-03-21
Activity SPOT INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2000-02-02
End Date 2000-02-04
Activity Regular Inspection
Number Inspectors 1
Total Hours 24

Sources: Kentucky Secretary of State