Search icon

CENTRAL KENTUCKY CONTRACTING GROUP, INC.

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 (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

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
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

USAspending Awards. Financial Assistance

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.
Recipient CENTRAL KENTUCKY CONTRACTING GROUP, INC
Recipient Name Raw CENTRAL KY CONT GROUP INC
Recipient UEI CNLSAMT4WZW7
Recipient DUNS 119673452
Recipient Address PO BOX 249, LIBERTY, CASEY, KENTUCKY, 42539-0249, UNITED STATES
Obligated Amount 480.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317639698 0452110 2014-09-15 169 SCROGGINS PARK, GEORGETOWN, KY, 40324
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2014-10-29
Case Closed 2014-10-29

Related Activity

Type Referral
Activity Nr 203338280
Health Yes
310118690 0452110 2006-06-29 399 SOUTHLAND DR, LEXINGTON, KY, 40503
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
310118625 0452110 2006-06-26 399 SOUTHLAND DR, LEXINGTON, KY, 40503
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