Search icon

CIRCLE C CONSTRUCTION, LLC

Company Details

Name: CIRCLE C CONSTRUCTION, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Dec 2001 (23 years ago)
Organization Date: 26 Dec 2001 (23 years ago)
Last Annual Report: 30 May 2019 (6 years ago)
Managed By: Members
Organization Number: 0527720
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: 816 MEADOW LANE, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN W. CATES Registered Agent

Member

Name Role
JOHN W. CATES Member
FRANCES B. CATES Member

Organizer

Name Role
WAYNE D. CATES Organizer

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-05-30
Annual Report 2018-04-23
Annual Report 2017-06-15
Annual Report 2016-07-29
Annual Report 2015-04-14
Annual Report 2014-02-07
Annual Report 2013-06-28
Annual Report 2012-08-31
Annual Report 2011-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301511390 0420100 2010-11-18 T9145 DESERT STORM, FORT CAMPBELL, KY, 42223
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-11-18
Case Closed 2011-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2010-12-15
Abatement Due Date 2011-01-03
Nr Instances 1
Nr Exposed 1
Gravity 01
301510467 0420100 2010-01-14 MINI MALL/SHOPETTE ANGELS RD, FORT CAMPBELL, KY, 42223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-01-14
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-02-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-01-25
Abatement Due Date 2010-01-28
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
301510137 0420100 2009-09-15 T9133 29TH STREET, FORT CAMPBELL, KY, 42223
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-15
Case Closed 2009-09-15
301510152 0420100 2009-09-15 T9133 29TH STREET, FORT CAMPBELL, KY, 42223
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-09-15
Case Closed 2009-09-15
305319972 0452110 2005-07-20 HWY 68 BYPASS, RUSSELLVILLE, KY, 42276
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-07-20
Case Closed 2006-10-20

Related Activity

Type Referral
Activity Nr 202373999
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 D01
Issuance Date 2006-01-03
Abatement Due Date 2005-07-20
Initial Penalty 2500.0
Contest Date 2006-01-19
Final Order 2006-08-01
Nr Instances 1
Nr Exposed 4

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500013 Miller Act 2005-02-04 statistical closing
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 131000
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-02-04
Termination Date 2005-08-11
Section 1331
Sub Section BC
Status Terminated

Parties

Name CIRCLE C CONSTRUCTION, LLC
Role Plaintiff
Name CF JORDAN, L.P.
Role Defendant

Sources: Kentucky Secretary of State