Search icon

COLCON INDUSTRIES CORPORATION

Company Details

Name: COLCON INDUSTRIES CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 2004 (21 years ago)
Authority Date: 15 Jul 2004 (21 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0590505
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 1179 State Highway 32, PO BOX 647, SULLIVAN, IL 61951
Place of Formation: DELAWARE

Secretary

Name Role
RACHEAL N SUDKAMP Secretary

Registered Agent

Name Role
INCORP SERVICES, INC. Registered Agent

President

Name Role
JEFFREY M MITCHELL President

Treasurer

Name Role
RACHEAL N SUDKAMP Treasurer

Director

Name Role
Jeffrey M Mitchell Director
Racheal N Sudkamp Director

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-14
Principal Office Address Change 2023-06-14
Annual Report 2022-05-03
Annual Report 2021-05-07
Registered Agent name/address change 2021-04-12
Annual Report 2020-02-25
Annual Report 2019-05-02
Annual Report 2018-04-06
Annual Report 2017-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309117125 0452110 2005-10-11 5240 FREDERICA ST, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-10-11
Case Closed 2005-12-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2005-11-08
Abatement Due Date 2005-11-15
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 8
307564310 0452110 2004-08-25 2020 BASHFORD MANOR LN, LOUISVILLE, KY, 40218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-25
Case Closed 2004-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2004-09-10
Abatement Due Date 2004-08-25
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State