Search icon

CRAMER CONCRETE CONSTRUCTION, INC.

Company Details

Name: CRAMER CONCRETE CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Jun 2000 (25 years ago)
Organization Date: 29 Jun 2000 (25 years ago)
Last Annual Report: 05 Jun 2019 (6 years ago)
Organization Number: 0497050
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 1901 NEWMAN ROAD, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MARK KENNETH CRAMER Registered Agent

President

Name Role
MARK CRAMER President

Vice President

Name Role
JENNIFER CRAMER Vice President

Secretary

Name Role
MARK CRAMER Secretary

Incorporator

Name Role
MARK KENNETH CRAMER Incorporator
JENNIFER KAY CRAMER Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-06-05
Annual Report 2018-05-31
Annual Report 2017-02-10
Annual Report 2016-06-23
Annual Report 2015-06-17
Annual Report 2014-06-25
Annual Report 2013-06-13
Annual Report 2012-06-12
Annual Report 2011-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310122197 0452110 2006-08-24 WELLINGTON WAY OFFICE PK 535 WELLINGTON WAY, LEXINGTON, KY, 40503
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-08-28
Case Closed 2006-09-06

Related Activity

Type Inspection
Activity Nr 310102306

Sources: Kentucky Secretary of State