Name: | C & N WALL AND CEILING CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Jul 2000 (25 years ago) |
Organization Date: | 21 Jul 2000 (25 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0498128 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 6118 Highway 1675, Somerset, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DONNEY NIX | Registered Agent |
Name | Role |
---|---|
Donney Nix | President |
Name | Role |
---|---|
Teresa Nix | Secretary |
Name | Role |
---|---|
RANDY CAIN | Incorporator |
SCOTTY NIX | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2022-03-21 |
Registered Agent name/address change | 2022-03-14 |
Principal Office Address Change | 2022-03-08 |
Registered Agent name/address change | 2022-03-08 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2021-04-01 |
Annual Report | 2021-02-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312285323 | 0452110 | 2008-10-23 | 192 CORBIN CENTER DR, CORBIN, KY, 40701 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 312285273 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-07-17 |
Case Closed | 2008-07-21 |
Related Activity
Type | Inspection |
Activity Nr | 312213044 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2008-04-10 |
Case Closed | 2008-04-10 |
Related Activity
Type | Inspection |
Activity Nr | 311298269 |
Sources: Kentucky Secretary of State