Search icon

CHERNE CONTRACTING CORPORATION

Company Details

Name: CHERNE CONTRACTING CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 May 2010 (15 years ago)
Authority Date: 25 May 2010 (15 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0763720
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 1550 MIKE FAHEY STREET, OMAHA, NE 68102
Place of Formation: DELAWARE

Officer

Name Role
James M. Nolan Officer

Treasurer

Name Role
Stephen S. Thomas Treasurer

Secretary

Name Role
Allison M. Hardy Secretary

Director

Name Role
Thomas S. Shelby Director

President

Name Role
Roger P. Giacomin President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Filings

Name File Date
Annual Report 2024-05-01
Annual Report 2023-04-07
Annual Report 2022-05-28
Annual Report 2021-04-27
Principal Office Address Change 2021-02-03
Annual Report 2020-06-18
Annual Report 2019-05-28
Annual Report 2018-05-16
Annual Report 2017-05-23
Annual Report 2016-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310661574 0452110 2007-07-09 EAST KY POWER-SPURLOCK STATION KY RTE 8 W, MAYSVILLE, KY, 41056
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-07-19
Case Closed 2009-10-13

Related Activity

Type Referral
Activity Nr 202695342
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C01 III
Issuance Date 2007-10-02
Abatement Due Date 2007-10-15
Initial Penalty 3000.0
Contest Date 2007-10-18
Final Order 2009-06-02
Nr Instances 1
Nr Exposed 3
307564633 0452110 2004-07-20 1301 W 2ND ST, MAYSVILLE, KY, 41056
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-07-20
Case Closed 2004-07-20

Related Activity

Type Complaint
Activity Nr 204242861
Safety Yes
307076984 0452110 2003-12-16 1301 W 2ND ST, MAYSVILLE, KY, 41056
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-01-08
Case Closed 2004-02-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-02-04
Abatement Due Date 2004-01-07
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State