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 |
Name | Role |
---|---|
STEPHEN G. BLACK | Registered Agent |
Name | Role |
---|---|
Stephen G Black | President |
Name | Role |
---|---|
Donna L Black | Secretary |
Name | Role |
---|---|
Donna L Black | Treasurer |
Name | Role |
---|---|
STEPHEN G. BLACK | Incorporator |
DONNA L. BLACK | Incorporator |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310120001 | 0452110 | 2006-11-21 | 11TH & WINCHESTER AVE, ASHLAND, KY, 41101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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