Search icon

CERTIFIED CONSTRUCTION CO., INC.

Company Details

Name: CERTIFIED CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Jan 1996 (29 years ago)
Organization Date: 16 Jan 1996 (29 years ago)
Last Annual Report: 30 Oct 2005 (19 years ago)
Organization Number: 0410477
ZIP code: 40160
City: Radcliff
Primary County: Hardin County
Principal Office: 1991 ILLINOIS RD., RADCLIFF, KY 40160
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
G W Chandler Sole Officer

Director

Name Role
G W Chandler Director
Chasity Bradley Director
Kathy Chandler Director

Incorporator

Name Role
C. EDWARD GLASSCOCK Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Agent Resignation 2006-09-06
Annual Report 2005-10-30
Annual Report 2004-08-06
Annual Report 2003-10-21
Annual Report 2001-06-27
Annual Report 2000-07-27
Annual Report 1999-07-16
Annual Report 1998-05-19
Statement of Change 1998-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301415246 0419000 2007-04-19 BUILDING 203 IRONSIDES & 11TH STREET, FORT KNOX, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-04-20
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, S: ELECTRICAL, S: STRUCK-BY, S: NOISE, S: POWERED IND VEHICLE
Case Closed 2007-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 2007-06-27
Abatement Due Date 2007-07-02
Current Penalty 1000.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2007-06-27
Abatement Due Date 2007-07-02
Current Penalty 1500.0
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Sources: Kentucky Secretary of State