Search icon

E. A. HOENE CONSTRUCTION, INC.

Company Details

Name: E. A. HOENE CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 22 Jan 1974 (51 years ago)
Last Annual Report: 20 Sep 2013 (12 years ago)
Organization Number: 0003596
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 3574 PLUM CREEK RD., TAYLORSVILLE, KY 40071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
EUGENE A. HOENE Secretary

President

Name Role
Eugene A Hoene President

Director

Name Role
EUGENE A. HOENE Director
KENNETH MATHEWS Director
KENNETH MATTHEWS Director

Incorporator

Name Role
EUGENE A. HOENE Incorporator

Signature

Name Role
Eugene A Hoene Signature

Registered Agent

Name Role
EUGENE A. HOENE Registered Agent

Former Company Names

Name Action
BENOCH CONSTRUCTION COMPANY Old Name

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-09-20
Annual Report 2012-02-02
Annual Report 2011-03-18
Annual Report 2010-04-20
Annual Report 2009-01-23
Annual Report 2008-01-30
Annual Report 2007-01-25
Annual Report 2006-02-02
Annual Report 2005-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302406269 0452110 1999-02-24 1200 LYNDON CROSSING WAY, LOUISVILLE, KY, 40223
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-02-25
Case Closed 1999-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1999-03-12
Abatement Due Date 1999-03-16
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
124599424 0452110 1994-06-20 GLENMARY PATIO HOMES, COLONEL HANCOCK DR., LOUISVILLE, KY, 40291
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-23
Case Closed 1994-10-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1994-07-15
Abatement Due Date 1994-09-30
Nr Instances 1
Nr Exposed 2

Sources: Kentucky Secretary of State