Search icon

CENTURY CONSTRUCTION COMPANY, LLC

Company Details

Name: CENTURY CONSTRUCTION COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Jun 2013 (12 years ago)
Organization Date: 19 Jun 2013 (12 years ago)
Last Annual Report: 23 Aug 2021 (4 years ago)
Managed By: Members
Organization Number: 0860282
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 337 KEMPTON LANE, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Member

Name Role
SHANNON L. HARVEY Member

Organizer

Name Role
JOE MOTLEY Organizer

Registered Agent

Name Role
SHANNON HARVEY Registered Agent

Filings

Name File Date
Administrative Dissolution 2022-10-04
Principal Office Address Change 2021-08-23
Annual Report 2021-08-23
Annual Report 2020-02-14
Annual Report 2019-06-17
Annual Report 2018-05-16
Annual Report 2017-03-06
Annual Report 2016-03-21
Annual Report 2015-06-18
Registered Agent name/address change 2015-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112350251 0452110 1991-01-28 1418 WEST MAIN, WILLIAMSTOWN, KY, 41097
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-28
Case Closed 1991-03-11
112344767 0452110 1990-12-12 HWY. US 25 AT HEEKIN PIKE, WILLIAMSTOWN, KY, 41097
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-12-12
Case Closed 1991-01-02

Sources: Kentucky Secretary of State