Search icon

CONSTRUCTION MANAGEMENT SERVICES, INC.

Headquarter

Company Details

Name: CONSTRUCTION MANAGEMENT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Aug 2001 (24 years ago)
Organization Date: 13 Aug 2001 (24 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0520822
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
Principal Office: 2713 Skyline Drive, High Ridge, MO 63049
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of CONSTRUCTION MANAGEMENT SERVICES, INC., ILLINOIS CORP_70747871 ILLINOIS

Registered Agent

Name Role
LARRY L. HART Registered Agent

President

Name Role
William T. Hoff President

Secretary

Name Role
William T. Hoff Secretary

Director

Name Role
William Thomas Hoff Director

Incorporator

Name Role
CURTIS GRAHAM Incorporator

Filings

Name File Date
Dissolution 2024-12-27
Annual Report 2024-03-01
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-02-09
Annual Report 2020-02-13
Annual Report 2019-04-23
Annual Report 2018-04-12
Annual Report 2017-05-02
Annual Report 2016-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123795510 0452110 1994-05-12 HWY 231 S, HARTFORD, KY, 42437
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-05-12
Case Closed 1994-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-06-24
Abatement Due Date 1994-07-21
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-06-24
Abatement Due Date 1994-07-21
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1994-06-24
Abatement Due Date 1994-06-30
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Other
Standard Cited 200600201
Issuance Date 1994-06-24
Abatement Due Date 1994-06-30
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State