Search icon

C-TRAX CONTRACTING, INC

Company Details

Name: C-TRAX CONTRACTING, INC
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Oct 2010 (14 years ago)
Authority Date: 29 Oct 2010 (14 years ago)
Last Annual Report: 17 Feb 2012 (13 years ago)
Organization Number: 0774508
Principal Office: 6641 HWY. 31, SELLERSBURG, IN 47172
Place of Formation: INDIANA

President

Name Role
Pamela Lawson President

Vice President

Name Role
Daniel Lawson Vice President

Director

Name Role
Daniel Lawson Director
Pamela Lawson Director

Filings

Name File Date
Sixty Day Notice 2012-12-07
Agent Resignation 2012-09-04
Annual Report 2012-02-17
Annual Report 2011-02-08
Application for Certificate of Authority(Corp) 2010-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312212798 0452110 2008-09-19 6500 HWY 146, CRESTWOOD, KY, 40014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-09-19
Case Closed 2008-09-19

Related Activity

Type Inspection
Activity Nr 312212756
308083278 0452110 2004-09-27 KY STATE FAIR & EXPOSITION CENTER PHILLIPS LN, LOUISVILLE, KY, 40209
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-09-27
Case Closed 2004-09-27

Related Activity

Type Inspection
Activity Nr 308083195
302082102 0452110 1999-05-20 STONE STREET AND VALLEY COLLEGE DR, LOUISVILLE, KY, 40217
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-05-20
Case Closed 2000-12-04

Related Activity

Type Referral
Activity Nr 201856788
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-06-22
Abatement Due Date 1999-07-10
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1999-07-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1999-06-22
Abatement Due Date 1999-05-20
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1999-07-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1999-06-22
Abatement Due Date 1999-05-20
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1999-07-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1999-06-22
Abatement Due Date 1999-05-20
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1999-07-08
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-06-22
Abatement Due Date 1999-05-20
Current Penalty 1000.0
Initial Penalty 2500.0
Contest Date 1999-07-08
Nr Instances 1
Nr Exposed 1
Gravity 10
123783656 0452110 1994-07-08 1915 HURSTBOURNE LANE, LOUISVILLE, KY, 40299
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-07-11
Case Closed 1994-07-19

Related Activity

Type Accident
Activity Nr 361999907

Sources: Kentucky Secretary of State