Search icon

W W BUILDINGS, INC.

Company Details

Name: W W BUILDINGS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Dec 2006 (18 years ago)
Organization Date: 18 Dec 2006 (18 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0653159
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42266
City: Pembroke
Primary County: Christian County
Principal Office: 355 WEST NASHVILLE STREET, PEMBROKE, KY 42266
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
ALLI ROSS JOHNSON President

Secretary

Name Role
WESLEY LANE JOHNSON Secretary

Incorporator

Name Role
WEBB ROSS Incorporator

Registered Agent

Name Role
Alli Ross Johnson Registered Agent

Vice President

Name Role
SHANE Webster ROSS Vice President

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-03-06
Reinstatement 2023-10-30
Registered Agent name/address change 2023-10-30
Reinstatement Approval Letter Revenue 2023-10-30
Reinstatement Approval Letter UI 2023-10-30
Reinstatement Certificate of Existence 2023-10-30
Administrative Dissolution 2023-10-04
Annual Report 2022-03-16
Annual Report 2021-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317642403 0452110 2014-12-31 141 CERULEAN RD., CADIZ, KY, 42211
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-01-09
Case Closed 2015-04-16

Related Activity

Type Referral
Activity Nr 203339759
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2015-03-18
Abatement Due Date 2015-03-23
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2015-03-18
Abatement Due Date 2015-03-23
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2015-03-18
Abatement Due Date 2015-03-23
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 10
2779460 0452110 1988-01-21 E CENTER STREET, MADISONVILLE, KY, 42431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-21
Case Closed 1988-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1988-02-02
Abatement Due Date 1988-02-05
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1988-02-02
Abatement Due Date 1988-02-08
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1988-02-02
Abatement Due Date 1988-02-08
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1988-02-02
Abatement Due Date 1988-02-08
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State