Name: | CENTENNIAL CONTRACTORS ENTERPRISES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Oct 2017 (8 years ago) |
Authority Date: | 16 Oct 2017 (8 years ago) |
Last Annual Report: | 05 Jun 2024 (10 months ago) |
Organization Number: | 0999649 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | 11111 SUNSET HILLS ROAD, SUITE 350, RESTON, VA 20190 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
Thomas Julian | Secretary |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Michael A O'Neill | Vice President |
Greg Kerr | Vice President |
Brent A. LeVander | Vice President |
Name | Role |
---|---|
Michael A O'Neill | Officer |
Stephen Chippas | Officer |
Greg Kerr | Officer |
Brent A. LeVander | Officer |
Name | Role |
---|---|
Geoff A. Preisman | President |
Name | Role |
---|---|
Geoff A. Preisman | Director |
Greg Kerr | Director |
Paul Oatman | Director |
Jack H. Martin | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-04-05 |
Annual Report | 2022-04-20 |
Annual Report | 2021-06-04 |
Annual Report | 2020-06-09 |
Annual Report | 2019-05-13 |
Registered Agent name/address change | 2018-08-14 |
Annual Report | 2018-06-12 |
Application for Certificate of Authority(Corp) | 2017-10-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109461673 | 0419000 | 1998-06-18 | 160 ROCHESTER DRIVE, LOUISVILLE, KY, 40214 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201921111 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 1998-10-19 |
Abatement Due Date | 1998-10-19 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Contest Date | 1998-11-03 |
Nr Instances | 3 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1997-06-04 |
Case Closed | 1997-10-31 |
Related Activity
Type | Complaint |
Activity Nr | 76691161 |
Health | Yes |
Sources: Kentucky Secretary of State