Name: | CASEY CREEK CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jul 1997 (28 years ago) |
Organization Date: | 17 Jul 1997 (28 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0435975 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 824 PORTER PLACE, SUITE 2, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
NORRIS "BUSTER' TUCKER | Registered Agent |
Name | Role |
---|---|
Norris 40342-8513 Tucker | President |
Name | Role |
---|---|
Will Tucker | Secretary |
Name | Role |
---|---|
Will Tucker | Treasurer |
Name | Role |
---|---|
NORRIS TUCKER | Director |
Will TUCKER | Director |
Name | Role |
---|---|
NORRIS BUSTER TUCKER | Incorporator |
LOUIS TUCKER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-20 |
Annual Report | 2022-05-09 |
Annual Report | 2021-05-25 |
Annual Report | 2020-06-12 |
Annual Report | 2019-06-03 |
Annual Report | 2018-06-08 |
Annual Report | 2017-05-19 |
Annual Report | 2016-05-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305907396 | 0452110 | 2002-10-22 | 321 WEST MAIN ST, DANVILLE, KY, 40422 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202366712 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2002-11-26 |
Abatement Due Date | 2002-10-22 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 F07 |
Issuance Date | 2002-11-26 |
Abatement Due Date | 2002-10-22 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G02 |
Issuance Date | 2002-11-26 |
Abatement Due Date | 2002-10-22 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2002-11-26 |
Abatement Due Date | 2002-10-22 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1160417308 | 2020-04-28 | 0457 | PPP | 824 PORTER PL, SUITE 2, LEXINGTON, KY, 40508-1792 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State