Search icon

CORE RESOURCES, INC.

Company Details

Name: CORE RESOURCES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 2006 (19 years ago)
Authority Date: 04 Aug 2006 (19 years ago)
Last Annual Report: 07 Apr 2025 (12 days ago)
Organization Number: 0644314
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
Principal Office: 7446 Jager Court, CINCINNATI, OH 45230
Place of Formation: OHIO

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
PAUL KITZMILLER Officer

Treasurer

Name Role
DAVID KITZMILLER Treasurer

President

Name Role
Michael Willis President

Vice President

Name Role
Michael Doenges Vice President

Filings

Name File Date
Annual Report 2025-04-07
Principal Office Address Change 2025-04-07
Annual Report 2024-03-13
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-03-24
Annual Report 2020-02-13
Annual Report 2019-02-26
Annual Report 2018-03-08
Annual Report 2017-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309585636 0452110 2006-04-11 140 N 4TH ST, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-04-14
Case Closed 2006-08-21

Related Activity

Type Inspection
Activity Nr 309586410

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 C03
Issuance Date 2006-06-27
Abatement Due Date 2006-07-03
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 2006-06-27
Abatement Due Date 2006-07-03
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 11
Nr Exposed 7
Citation ID 01003
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2006-06-27
Abatement Due Date 2006-07-03
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 I02 IA
Issuance Date 2006-06-27
Abatement Due Date 2006-07-03
Current Penalty 375.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2006-06-27
Abatement Due Date 2006-07-03
Current Penalty 375.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-06-27
Abatement Due Date 2006-07-03
Current Penalty 375.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 10

Sources: Kentucky Secretary of State