Search icon

CBG CONSTRUCTION CO., INC.

Company Details

Name: CBG CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jul 1998 (27 years ago)
Organization Date: 06 Jul 1998 (27 years ago)
Last Annual Report: 07 May 2014 (11 years ago)
Organization Number: 0458913
ZIP code: 40977
City: Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr...
Primary County: Bell County
Principal Office: 2424 HWY 987, PINEVILLE, KY 40977
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JOHN C. GREEN Registered Agent

Sole Officer

Name Role
John C Green Sole Officer

Secretary

Name Role
JOHN C GREEN Secretary

Director

Name Role
John C Green Director

Incorporator

Name Role
JOHN C. GREEN Incorporator

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-05-07
Registered Agent name/address change 2013-06-24
Principal Office Address Change 2013-06-24
Annual Report 2013-06-24
Annual Report 2012-05-10
Annual Report 2011-05-10
Annual Report 2010-07-08
Annual Report 2009-05-06
Annual Report 2008-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313579633 0452110 2009-11-09 RR 1 BOX 88, PINEVILLE, KY, 40977
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2009-11-24
Case Closed 2010-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 2009-12-03
Abatement Due Date 2009-11-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 B02
Issuance Date 2009-12-03
Abatement Due Date 2010-01-07
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9

Sources: Kentucky Secretary of State