Search icon

BE&K BUILDING GROUP, INC.

Company Details

Name: BE&K BUILDING GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jul 2004 (21 years ago)
Authority Date: 20 Jul 2004 (21 years ago)
Last Annual Report: 28 Jun 2007 (18 years ago)
Organization Number: 0590773
Principal Office: 2000 INTERNATIONAL PARK DRIVE, BIRMINGHAM, AL 35244
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
DOUG JOEHL Treasurer

President

Name Role
LUTHER COCHRANE President

Director

Name Role
LUTHER COCHRANE Director
CLYDE M SMITH Director
G EDWARD CASSADY, III Director
T MICHAEL GOODRICH Director

Vice President

Name Role
G EDWARD CASSADY, III Vice President

Signature

Name Role
DOUGLAS M JOEHL Signature

Secretary

Name Role
G EDWARD CASSADY, III Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2008-01-03
Annual Report 2007-06-28
Annual Report 2006-06-27
Annual Report 2005-06-30
Application for Certificate of Authority 2004-07-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310122395 0452110 2006-11-08 4000 KRESGE WAY, LOUISVILLE, KY, 40207
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-11-08
Case Closed 2007-03-29

Related Activity

Type Inspection
Activity Nr 310122387

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2007-03-01
Abatement Due Date 2007-03-07
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2007-03-01
Abatement Due Date 2007-03-07
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2007-03-01
Abatement Due Date 2007-03-07
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 4

Sources: Kentucky Secretary of State