Search icon

CC CONTRACTING, INC.

Company Details

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

Registered Agent

Name Role
MARK A. CAMPISANO Registered Agent

Vice President

Name Role
Mike Cromwell Vice President

President

Name Role
Mark A Campisano President

Incorporator

Name Role
MARK A. CAMPISANO Incorporator
CHARLES M. CROMWELL Incorporator

Former Company Names

Name Action
CAMPISANO CROMWELL CONSTRUCTION, INCORPORATED Old Name

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306521444 0452110 2003-09-11 867 SOUTH BROADWAY, LEXINGTON, KY, 40508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-09-11
Case Closed 2003-09-11
305913873 0452110 2003-04-01 2688 PINK PIGEON, LEXINGTON, KY, 47529
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-04-01
Case Closed 2003-06-10

Related Activity

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