Search icon

CAVE CITY CONTRACTING INC

Company Details

Name: CAVE CITY CONTRACTING INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 2004 (20 years ago)
Organization Date: 21 Dec 2004 (20 years ago)
Last Annual Report: 12 Feb 2020 (5 years ago)
Organization Number: 0601733
ZIP code: 42749
City: Horse Cave, Park
Primary County: Hart County
Principal Office: 534 GUTHRIE STREET, HORSE CAVE, KY 42749
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Netoshia Ann Ballard Director
Howard Stephen Ballard Director

Incorporator

Name Role
NETOSHIA BALLARD Incorporator
HOWARD STEPHEN BALLARD Incorporator

Registered Agent

Name Role
HOWARD STEPHEN BALLARD Registered Agent

President

Name Role
Howard Stephen Ballard President

Vice President

Name Role
Netoshia Ann Ballard Vice President

Filings

Name File Date
Dissolution 2021-01-14
Annual Report 2020-02-12
Annual Report 2019-04-22
Annual Report 2018-08-27
Annual Report 2017-04-25
Annual Report 2016-03-20
Annual Report 2015-04-21
Annual Report 2014-08-15
Annual Report 2013-02-01
Annual Report 2012-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311294805 0452110 2007-12-13 980 FISHERVILLE RD, FINCHVILLE, KY, 40022
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2007-12-13
Case Closed 2007-12-20

Related Activity

Type Accident
Activity Nr 102497799
307081216 0452110 2004-10-20 2200 E PARRISH AVE, OWENSBORO, KY, 42301
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-11-15
Case Closed 2005-06-03

Related Activity

Type Inspection
Activity Nr 307081208

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2004-12-09
Abatement Due Date 2004-12-15
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-12-09
Abatement Due Date 2004-12-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2004-12-09
Abatement Due Date 2004-12-15
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Citation ID 01004
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2004-12-09
Abatement Due Date 2004-12-14
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Serious
Standard Cited 19260761 B
Issuance Date 2004-12-09
Abatement Due Date 2004-12-15
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2004-12-09
Abatement Due Date 2004-12-15
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260761 B
Issuance Date 2004-12-09
Abatement Due Date 2004-12-15
Nr Instances 1
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 B03 I
Issuance Date 2004-12-09
Abatement Due Date 2004-12-15
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State