Search icon

C-K BUILDERS, INC.

Company Details

Name: C-K BUILDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Sep 1997 (28 years ago)
Organization Date: 22 Sep 1997 (28 years ago)
Last Annual Report: 25 Apr 2006 (19 years ago)
Organization Number: 0438983
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: 180 SOUTHWIND ST, P O BOX 2715, LONDON, KY 40743
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RONALD W. CENTERS Registered Agent

Incorporator

Name Role
RONALD W. CENTERS Incorporator

Vice President

Name Role
John Bill Keck Vice President

President

Name Role
Ronald W Centers President

Signature

Name Role
RONALD CENTERS Signature

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-04-25
Annual Report 2005-03-12
Annual Report 2003-05-12
Annual Report 2002-06-05
Annual Report 2001-06-27
Annual Report 2000-09-08
Annual Report 1999-10-28
Statement of Change 1999-10-01
Sixty Day Notice Return 1999-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308398783 0452110 2005-03-30 S MAYO TRAIL, PIKEVILLE, KY, 41501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-30
Case Closed 2005-03-30
308084821 0452110 2004-10-08 200 SHONEY DRIVE, GEORGETOWN, KY, 40324
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-10-08
Case Closed 2004-12-23

Related Activity

Type Referral
Activity Nr 202371878
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B10
Issuance Date 2004-10-22
Abatement Due Date 2004-10-28
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State