Search icon

KELLY HALL CONSTRUCTION COMPANY

Headquarter

Company Details

Name: KELLY HALL CONSTRUCTION COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Sep 1972 (52 years ago)
Organization Date: 14 Sep 1972 (52 years ago)
Last Annual Report: 23 Apr 1992 (33 years ago)
Organization Number: 0021650
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2509 PLANTSIDE DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of KELLY HALL CONSTRUCTION COMPANY, ILLINOIS CORP_53571093 ILLINOIS

Director

Name Role
KELLY HALL Director

Incorporator

Name Role
KELLY HALL Incorporator

Registered Agent

Name Role
JIM A. WATKINS Registered Agent

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-10-22
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Statement of Change 1981-01-16
Statement of Change 1977-01-05
Amendment 1975-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104280029 0452110 1986-08-08 POWELL LANE, FLATWOODS, KY, 41139
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-08-08
Case Closed 1986-08-20
2766814 0452110 1986-06-19 POWELL LANE, FLATWOODS, KY, 41139
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-06-19
Case Closed 1986-06-24
2766830 0452110 1986-06-17 POWELL LANE, FLATWOODS, KY, 41139
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-06-17
Case Closed 1986-06-24
18602250 0452110 1986-04-17 POWELL LANE, FLATWOODS, KY, 41139
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-17
Case Closed 1986-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1986-05-09
Abatement Due Date 1986-05-17
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State