Name: | CASTLE CONSTRUCTION & DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 2000 (24 years ago) |
Organization Date: | 01 Jan 2001 (24 years ago) |
Last Annual Report: | 17 Jan 2021 (4 years ago) |
Organization Number: | 0507684 |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 3004 ANN TRESE COVE, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BASSAM GERGES | Registered Agent |
Name | Role |
---|---|
Bassam Gerges | Sole Officer |
Name | Role |
---|---|
Bassam Gerges | Director |
Name | Role |
---|---|
BASSAM GERGES | Incorporator |
Name | File Date |
---|---|
Dissolution | 2021-03-09 |
Annual Report | 2021-01-17 |
Annual Report | 2020-01-17 |
Annual Report | 2019-01-18 |
Annual Report | 2018-01-08 |
Annual Report | 2017-01-09 |
Annual Report | 2016-03-22 |
Annual Report | 2015-05-13 |
Annual Report | 2014-01-07 |
Annual Report | 2013-01-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314505538 | 0452110 | 2010-10-15 | 130 CANDY APPLE CT, MT WASHINGTON, KY, 40047 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202851309 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Repeat |
Standard Cited | 204120303 A |
Issuance Date | 2011-01-21 |
Abatement Due Date | 2011-01-27 |
Current Penalty | 2000.0 |
Initial Penalty | 4000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Repeat |
Standard Cited | 19260503 A01 |
Issuance Date | 2011-01-21 |
Abatement Due Date | 2011-02-09 |
Initial Penalty | 4000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001A |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 2011-01-21 |
Abatement Due Date | 2010-10-19 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001B |
Citaton Type | Serious |
Standard Cited | 19260501 B14 |
Issuance Date | 2011-01-21 |
Abatement Due Date | 2010-10-19 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-10-04 |
Case Closed | 2007-12-28 |
Related Activity
Type | Referral |
Activity Nr | 202696365 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2007-11-02 |
Abatement Due Date | 2007-11-08 |
Current Penalty | 750.0 |
Initial Penalty | 4900.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2007-11-02 |
Abatement Due Date | 2007-11-23 |
Current Penalty | 750.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Sources: Kentucky Secretary of State