Name: | CENTRAL KENTUCKY CONTRACTING GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jul 2002 (23 years ago) |
Organization Date: | 29 Jul 2002 (23 years ago) |
Last Annual Report: | 19 Jun 2024 (9 months ago) |
Organization Number: | 0541589 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
ZIP code: | 42539 |
City: | Liberty, Clementsville |
Primary County: | Casey County |
Principal Office: | P.O. BOX 249, 608 CAMPBELLSVILLE ST., LIBERTY, KY 42539 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JOHN H RIGNEY | Registered Agent |
Name | Role |
---|---|
JOHN H RIGNEY | Incorporator |
J R GRANT | Incorporator |
Name | Role |
---|---|
John H. Rigney, III | President |
Name | Role |
---|---|
Donna L. Rigney | Secretary |
Name | Role |
---|---|
John H. Rigney, III | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-06-30 |
Registered Agent name/address change | 2023-06-30 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-23 |
Annual Report | 2020-02-12 |
Principal Office Address Change | 2019-05-29 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-23 |
Annual Report | 2017-05-04 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8914919 | Department of Agriculture | 10.055 - DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM | 2009-12-07 | 2009-12-07 | DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES. | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317639698 | 0452110 | 2014-09-15 | 169 SCROGGINS PARK, GEORGETOWN, KY, 40324 | |||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 203338280 |
Health | Yes |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-06-29 |
Case Closed | 2006-06-29 |
Related Activity
Type | Inspection |
Activity Nr | 310118625 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-06-26 |
Case Closed | 2006-08-21 |
Related Activity
Type | Referral |
Activity Nr | 202691499 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2006-07-06 |
Abatement Due Date | 2006-07-12 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Sources: Kentucky Secretary of State