Search icon

SHAMBAUGH & SON, L.P.

Company Details

Name: SHAMBAUGH & SON, L.P.
Legal type: Foreign ULPA Limited Partnership
Status: Active
Standing: Good
File Date: 20 May 2008 (17 years ago)
Authority Date: 20 May 2008 (17 years ago)
Last Annual Report: 18 Jun 2024 (9 months ago)
Organization Number: 0705693
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
Principal Office: 7614 OPPORTUNITY DRIVE, FORT WAYNE, IN 46825
Place of Formation: TEXAS

General Partner

Name Role
CSUSA HOLDINGS, L.L.C. General Partner
CSUSSA Holdings, LLC General Partner

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Assumed Names

Name Status Expiration Date
HAVEL Active 2028-10-05
DALMATIAN FIRE Active 2027-06-29

Filings

Name File Date
Annual Report 2024-06-18
Name Renewal 2023-10-05
Annual Report 2023-05-24
Name Renewal 2022-06-29
Annual Report 2022-06-07
Annual Report 2021-06-03
Annual Report 2020-06-17
Annual Report 2019-06-05
Certificate of Assumed Name 2018-11-16
Annual Report 2018-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310653506 0452110 2007-09-12 900 TOP QUALITY DR, HORSE CAVE, KY, 42749
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2007-12-20
Case Closed 2008-12-02

Related Activity

Type Inspection
Activity Nr 310653134

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260065 Q03 IV
Issuance Date 2008-02-26
Abatement Due Date 2008-03-14
Current Penalty 5250.0
Initial Penalty 2625.0
Contest Date 2008-02-29
Final Order 2008-08-13
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100120 Q03 IV
Issuance Date 2008-02-26
Abatement Due Date 2008-03-14
Contest Date 2008-02-29
Final Order 2008-08-13
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260065 Q06 III
Issuance Date 2008-02-26
Abatement Due Date 2008-03-14
Nr Instances 1
Nr Exposed 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2008-02-26
Abatement Due Date 2008-03-14
Nr Instances 1
Nr Exposed 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2008-02-26
Abatement Due Date 2008-03-14
Nr Instances 1
Nr Exposed 1
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2008-02-26
Abatement Due Date 2008-03-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260065 Q06 III
Issuance Date 2008-02-26
Abatement Due Date 2008-03-14
Initial Penalty 2625.0
Contest Date 2008-02-29
Final Order 2008-08-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100120 Q06 III
Issuance Date 2008-02-26
Abatement Due Date 2008-03-14
Contest Date 2008-02-29
Final Order 2008-08-13
Nr Instances 1
Nr Exposed 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2008-02-26
Abatement Due Date 2008-03-14
Initial Penalty 2625.0
Contest Date 2008-02-29
Final Order 2008-08-13
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2008-02-26
Abatement Due Date 2008-03-14
Contest Date 2008-02-29
Final Order 2008-08-13
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2008-02-26
Abatement Due Date 2008-03-14
Initial Penalty 2625.0
Contest Date 2008-02-29
Final Order 2008-08-13
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State