Search icon

CENTRAL KENTUCKY CONTRACTING GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

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 (a year 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

Registered Agent

Name Role
JOHN H RIGNEY Registered Agent

Incorporator

Name Role
JOHN H RIGNEY Incorporator
J R GRANT Incorporator

President

Name Role
John H. Rigney, III President

Secretary

Name Role
Donna L. Rigney Secretary

Treasurer

Name Role
John H. Rigney, III Treasurer

Filings

Name File Date
Annual Report 2024-06-19
Registered Agent name/address change 2023-06-30
Annual Report 2023-06-30
Annual Report 2022-06-28
Annual Report 2021-06-23

USAspending Awards / Financial Assistance

Date:
2009-12-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
480.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-15
Type:
Referral
Address:
169 SCROGGINS PARK, GEORGETOWN, KY, 40324
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-06-29
Type:
FollowUp
Address:
399 SOUTHLAND DR, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-06-26
Type:
Referral
Address:
399 SOUTHLAND DR, LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State