Search icon

CAMPBELL CONSTRUCTION, INC.

Company Details

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

Registered Agent

Name Role
GLENDON T CAMPBELL II Registered Agent

Sole Officer

Name Role
Glendon T. Campbell, II Sole Officer

Director

Name Role
GLENDON T CAMPBELL II Director

Incorporator

Name Role
THEODORE S HUTCHINS Incorporator

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308730688 0452110 2005-04-13 8205 JUDGE BLVD, LOUISVILLE, KY, 40219
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-13
Case Closed 2005-07-11

Related Activity

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
306520735 0452110 2003-10-06 1013 SHIVE LANE, BOWLING GREEN, KY, 42101
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