Name: | CC CONTRACTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 1999 (25 years ago) |
Organization Date: | 01 Dec 1999 (25 years ago) |
Last Annual Report: | 04 Jun 2004 (21 years ago) |
Organization Number: | 0484264 |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 1807 CARGO CT, SUITE 1B, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARK A. CAMPISANO | Registered Agent |
Name | Role |
---|---|
Mike Cromwell | Vice President |
Name | Role |
---|---|
Mark A Campisano | President |
Name | Role |
---|---|
MARK A. CAMPISANO | Incorporator |
CHARLES M. CROMWELL | Incorporator |
Name | Action |
---|---|
CAMPISANO CROMWELL CONSTRUCTION, INCORPORATED | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-02 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-06 |
Annual Report | 2003-07-23 |
Annual Report | 2002-07-19 |
Amendment | 2001-12-11 |
Annual Report | 2001-05-21 |
Annual Report | 2000-04-24 |
Articles of Incorporation | 1999-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306521444 | 0452110 | 2003-09-11 | 867 SOUTH BROADWAY, LEXINGTON, KY, 40508 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||
305913873 | 0452110 | 2003-04-01 | 2688 PINK PIGEON, LEXINGTON, KY, 47529 | |||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 305913865 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2003-05-14 |
Abatement Due Date | 2003-05-20 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State