Search icon

BLACK'S CONSTRUCTION, INC.

Company Details

Name: BLACK'S CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 1999 (26 years ago)
Organization Date: 19 Apr 1999 (26 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0472769
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 41175
City: South Shore
Primary County: Greenup County
Principal Office: 689 ROCKY BRANCH, SOUTH SHORE, KY 41175
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STEPHEN G. BLACK Registered Agent

President

Name Role
Stephen G Black President

Secretary

Name Role
Donna L Black Secretary

Treasurer

Name Role
Donna L Black Treasurer

Incorporator

Name Role
STEPHEN G. BLACK Incorporator
DONNA L. BLACK Incorporator

Filings

Name File Date
Dissolution 2025-03-26
Annual Report 2024-03-27
Annual Report 2023-03-16
Annual Report 2022-06-02
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-05-07
Annual Report 2018-05-06
Annual Report 2017-04-24
Annual Report 2016-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310120001 0452110 2006-11-21 11TH & WINCHESTER AVE, ASHLAND, KY, 41101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-11-21
Case Closed 2007-01-22

Related Activity

Type Referral
Activity Nr 202692992
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-12-14
Abatement Due Date 2006-12-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-12-14
Abatement Due Date 2006-12-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 C01 VIIIA
Issuance Date 2006-12-14
Abatement Due Date 2006-12-20
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
302403613 0452110 1999-07-27 J LYNN RD., CANNONSBURG, KY, 41129
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1999-07-27
Case Closed 1999-07-27

Related Activity

Type Inspection
Activity Nr 302403753
302403753 0452110 1999-05-03 J LYNN RD., CANNONSBURG, KY, 41129
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-05-12
Case Closed 1999-09-10

Related Activity

Type Referral
Activity Nr 201855590
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-06-30
Abatement Due Date 1999-07-08
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 1999-06-30
Abatement Due Date 1999-07-08
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Sources: Kentucky Secretary of State