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 |
Name | Role |
---|---|
T LAVERNE LINCOLN | Registered Agent |
Name | Role |
---|---|
Steve L. Johnson | Signature |
STEVE JOHNSON | Signature |
Name | Role |
---|---|
STEVE JOHNSTON | Incorporator |
Name | Role |
---|---|
STEVE JOHNSTON | President |
Name | Role |
---|---|
STEVE JOHNSTON | Director |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314669086 | 0452110 | 2011-02-04 | 1351 ATKINS AVE, PADUCAH, KY, 42001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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