Search icon

CC & E CONCRETE CONSTRUCTION, INC.

Company Details

Name: CC & E CONCRETE CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 May 2000 (25 years ago)
Organization Date: 11 May 2000 (25 years ago)
Last Annual Report: 01 May 2019 (6 years ago)
Organization Number: 0494370
ZIP code: 40516
City: Lexington
Primary County: Fayette County
Principal Office: 4037 WILLOW LANE, LEXINGTON, KY 40516
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
JAMES R. COFFEY Incorporator
TERRANCE V. COFFEY Incorporator
WILLIAM P. EVANS Incorporator

Registered Agent

Name Role
TERRANCE V. COFFEE Registered Agent

Secretary

Name Role
James R Coffey Secretary

Vice President

Name Role
William Paul Evans Vice President

President

Name Role
Terrance V Coffey President

Signature

Name Role
James R Coffey Signature

Director

Name Role
TERRANCE V. COFFEY Director
WILLIAM P. EVANS Director
JAMES R. COFFEY Director

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-05-01
Annual Report 2018-04-26
Annual Report 2017-04-05
Annual Report 2016-03-08
Annual Report 2015-04-09
Annual Report 2014-04-15
Annual Report 2013-04-12
Annual Report 2012-01-19
Annual Report 2011-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308084516 0452110 2004-10-20 411 KINGS DAUGHTERS DR, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-10-20
Case Closed 2004-12-28

Related Activity

Type Referral
Activity Nr 202371902
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-12-03
Abatement Due Date 2004-12-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State