Search icon

HARNEY CONSTRUCTION CO., INC.

Company Details

Name: HARNEY CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Mar 1965 (60 years ago)
Organization Date: 19 Mar 1965 (60 years ago)
Last Annual Report: 06 Mar 1991 (34 years ago)
Organization Number: 0022082
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 225 INDUSTRY PKWY., NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Common No Par Shares: 400

Registered Agent

Name Role
GLENN L. HARNEY Registered Agent

Incorporator

Name Role
MELVIN C. HARNEY Incorporator
GLENN L. HARNEY Incorporator

Filings

Name File Date
Administrative Dissolution Return 1992-11-02
Administrative Dissolution 1992-11-02
Sixty Day Notice Return 1992-09-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Statement of Change 1988-05-02
Letters 1988-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104314216 0452110 1990-05-08 1115 LOUISVILLE RD., FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-08
Case Closed 1990-07-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1990-07-13
Abatement Due Date 1990-07-19
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1990-07-13
Abatement Due Date 1990-07-19
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Other
Standard Cited 19260550 A12
Issuance Date 1990-07-13
Abatement Due Date 1990-07-19
Nr Instances 1
Nr Exposed 1
104315965 0452110 1989-11-07 TODDS ROAD, LEXINGTON, KY, 40511
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-11-07
Case Closed 1989-11-08
104294053 0452110 1988-06-27 CARLTON DR., LAWRENCEBURG, KY, 40342
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-28
Case Closed 1988-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1988-07-07
Abatement Due Date 1988-07-18
Nr Instances 1
Nr Exposed 5
2775989 0452110 1988-06-15 1021 NORTH MAIN STREET, NICHOLASVILLE, KY, 40356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-16
Case Closed 1988-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1988-06-24
Abatement Due Date 1988-07-06
Nr Instances 1
Nr Exposed 8
104325592 0452110 1987-08-10 400 SOUTH MAIN STREET, LONDON, KY, 40741
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-10
Case Closed 1987-09-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-08-25
Abatement Due Date 1987-08-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-08-25
Abatement Due Date 1987-08-31
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1987-08-25
Abatement Due Date 1987-09-21
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1987-08-25
Abatement Due Date 1987-09-21
Nr Instances 1
Nr Exposed 1
104325683 0452110 1987-08-05 MAIN STREET, LONDON, KY, 40741
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-08-05
Case Closed 1988-01-19
104270145 0452110 1986-11-11 580 GREENFIELD DR., LEXINGTON, KY, 40503
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-11-11
Case Closed 1986-11-24

Related Activity

Type Inspection
Activity Nr 104273016
104270129 0452110 1986-11-10 300 HARVARD DR., LEXINGTON, KY, 40503
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-11-10
Case Closed 1986-11-21

Related Activity

Type Inspection
Activity Nr 104273024
104273024 0452110 1986-09-17 300 HARVARD DR., LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-18
Case Closed 1986-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-09-25
Abatement Due Date 1986-09-30
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 6
104273016 0452110 1986-09-10 580 GREENFIELD DR., LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-12
Case Closed 1986-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 G01
Issuance Date 1986-09-25
Abatement Due Date 1986-09-30
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1986-09-25
Abatement Due Date 1986-09-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1986-09-25
Abatement Due Date 1986-09-30
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-14
Case Closed 1986-07-16
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-25
Case Closed 1985-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260601 B05
Issuance Date 1985-08-15
Abatement Due Date 1985-08-26
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1985-08-15
Abatement Due Date 1985-08-26
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260601 B03
Issuance Date 1985-08-15
Abatement Due Date 1985-08-20
Nr Instances 2
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-08-15
Abatement Due Date 1985-07-25
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1985-08-15
Abatement Due Date 1985-09-24
Nr Instances 1
Nr Exposed 4
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-23
Case Closed 1985-09-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1985-08-22
Abatement Due Date 1985-08-27
Nr Instances 2
Nr Exposed 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-07
Case Closed 1984-08-23
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-17
Case Closed 1983-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 20060021
Issuance Date 1983-09-07
Abatement Due Date 1983-09-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1983-09-07
Abatement Due Date 1983-09-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1983-09-07
Abatement Due Date 1983-09-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1983-09-07
Abatement Due Date 1983-09-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 J03
Issuance Date 1983-09-07
Abatement Due Date 1983-09-12
Nr Instances 1

Sources: Kentucky Secretary of State