Search icon

CK CONSTRUCTION, INC.

Company Details

Name: CK CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jul 2001 (24 years ago)
Organization Date: 03 Jul 2001 (24 years ago)
Last Annual Report: 22 Feb 2011 (14 years ago)
Organization Number: 0518722
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 2203 N. YARNALLTON RD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
EARNEST E WILDER Registered Agent

Sole Officer

Name Role
Earnest E Wilder Sole Officer

Incorporator

Name Role
EARNEST E WILDER Incorporator

Filings

Name File Date
Dissolution 2011-05-31
Annual Report 2011-02-22
Annual Report 2010-05-17
Annual Report 2009-03-06
Annual Report 2008-03-28
Annual Report 2007-02-08
Annual Report 2006-04-07
Annual Report 2005-03-30
Annual Report 2003-07-16
Annual Report 2002-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309117372 0452110 2006-04-27 1155 HWY 327, LEBANON, KY, 40033
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-04-27
Case Closed 2006-04-27

Related Activity

Type Inspection
Activity Nr 309587210
308085331 0452110 2005-06-09 411 KINGS DAUGHTERS DR, FRANKFORT, KY, 40601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-06-09
Case Closed 2005-06-09

Related Activity

Type Inspection
Activity Nr 308731942
304702335 0452110 2003-12-17 411 DEVIL HOLLOW RD, FRANKFORT, KY, 40601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-12-17
Case Closed 2003-12-17

Related Activity

Type Inspection
Activity Nr 307078725

Sources: Kentucky Secretary of State