Search icon

CC CONSTRUCTION, INC.

Company Details

Name: CC CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Dec 1998 (26 years ago)
Organization Date: 15 Dec 1998 (26 years ago)
Last Annual Report: 21 Jun 2013 (12 years ago)
Organization Number: 0466097
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 15 SHELBY LANE, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
T LAVERNE LINCOLN Registered Agent

Signature

Name Role
Steve L. Johnson Signature
STEVE JOHNSON Signature

Incorporator

Name Role
STEVE JOHNSTON Incorporator

President

Name Role
STEVE JOHNSTON President

Director

Name Role
STEVE JOHNSTON Director

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-06-21
Annual Report 2012-02-08
Annual Report 2011-04-12
Annual Report 2010-09-10
Annual Report 2009-06-17
Annual Report 2008-02-01
Annual Report 2007-01-29
Annual Report 2006-02-03
Annual Report 2005-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314669086 0452110 2011-02-04 1351 ATKINS AVE, PADUCAH, KY, 42001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-02-10
Case Closed 2015-03-17

Related Activity

Type Referral
Activity Nr 203108378
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 204120305 C
Issuance Date 2011-07-13
Abatement Due Date 2011-07-19
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 204120305 D1
Issuance Date 2011-07-13
Abatement Due Date 2011-07-19
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 204120305 D
Issuance Date 2011-07-13
Abatement Due Date 2011-07-19
Nr Instances 1
Nr Exposed 2
Citation ID 01001D
Citaton Type Serious
Standard Cited 204120305 D
Issuance Date 2011-07-13
Abatement Due Date 2011-07-19
Nr Instances 1
Nr Exposed 2
Citation ID 01001E
Citaton Type Serious
Standard Cited 204120305 D
Issuance Date 2011-07-13
Abatement Due Date 2011-07-19
Nr Instances 1
Nr Exposed 2
Citation ID 01001F
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2011-07-13
Abatement Due Date 2011-07-19
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-07-13
Abatement Due Date 2011-07-19
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 2011-07-13
Abatement Due Date 2011-07-25
Current Penalty 500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-07-13
Abatement Due Date 2011-07-19
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State