Name: | CAMPBELL CONSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 May 2003 (22 years ago) |
Organization Date: | 27 May 2003 (22 years ago) |
Last Annual Report: | 09 Feb 2011 (14 years ago) |
Organization Number: | 0560815 |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 5910 MAJESTIC OAK DRIVE, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GLENDON T CAMPBELL II | Registered Agent |
Name | Role |
---|---|
Glendon T. Campbell, II | Sole Officer |
Name | Role |
---|---|
GLENDON T CAMPBELL II | Director |
Name | Role |
---|---|
THEODORE S HUTCHINS | Incorporator |
Name | File Date |
---|---|
Dissolution | 2012-06-28 |
Annual Report | 2011-02-09 |
Annual Report | 2010-06-01 |
Annual Report | 2009-04-15 |
Annual Report | 2008-04-08 |
Annual Report | 2007-04-02 |
Annual Report | 2006-03-06 |
Annual Report | 2005-04-25 |
Articles of Incorporation | 2003-05-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308730688 | 0452110 | 2005-04-13 | 8205 JUDGE BLVD, LOUISVILLE, KY, 40219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 308730670 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2005-06-03 |
Abatement Due Date | 2005-04-13 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2003-10-06 |
Case Closed | 2012-12-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 F07 IV |
Issuance Date | 2004-01-09 |
Abatement Due Date | 2004-01-15 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2004-01-09 |
Abatement Due Date | 2004-01-15 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 |
Issuance Date | 2004-01-09 |
Abatement Due Date | 2004-01-15 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 I |
Issuance Date | 2004-01-09 |
Abatement Due Date | 2004-01-15 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2004-01-09 |
Abatement Due Date | 2004-01-15 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 2004-01-09 |
Abatement Due Date | 2004-02-20 |
Nr Instances | 1 |
Nr Exposed | 7 |
Sources: Kentucky Secretary of State