Search icon

HIGDON CONSTRUCTION COMPANY, INC.

Company Details

Name: HIGDON CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1964 (61 years ago)
Organization Date: 06 May 1964 (61 years ago)
Last Annual Report: 27 Jan 2012 (13 years ago)
Organization Number: 0022917
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: P. O. BOX 962, OWENSBORO, KY 42302
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIGDON CONSTRUCTION CO., INC. 401(K) PROFIT SHARING PLAN 2013 610647978 2014-02-06 HIGDON CONSTRUCTION COMPANY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 2706918981
Plan sponsor’s address P.O. BOX 962, OWENSBORO, KY, 42302

Signature of

Role Plan administrator
Date 2014-02-06
Name of individual signing PAM H. SHELTON
Valid signature Filed with authorized/valid electronic signature
HIGDON CONSTRUCTION CO., INC. 401(K)/PROFIT SHARING PLAN 2012 610647978 2013-08-08 HIGDON CONSTRUCTION COMPANY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 2706918981
Plan sponsor’s address P.O. BOX 962, OWENSBORO, KY, 42302

Signature of

Role Plan administrator
Date 2013-08-08
Name of individual signing PAMELA H. SHELTON
Valid signature Filed with authorized/valid electronic signature
HIGDON CONSTRUCTION CO., INC. 401(K)/PROFIT SHARING PLAN 2011 610647978 2012-06-06 HIGDON CONSTRUCTION COMPANY, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 2706834327
Plan sponsor’s address 616 BRECKENRIDGE STREET, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 610647978
Plan administrator’s name HIGDON CONSTRUCTION COMPANY, INC.
Plan administrator’s address 616 BRECKENRIDGE STREET, OWENSBORO, KY, 42303
Administrator’s telephone number 2706834327

Signature of

Role Plan administrator
Date 2012-06-06
Name of individual signing GWYNN A. TURNER
Valid signature Filed with authorized/valid electronic signature
HIGDON CONSTRUCTION CO., INC. 401(K)/PROFIT SHARING PLAN 2010 610647978 2011-10-02 HIGDON CONSTRUCTION COMPANY, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 2706834327
Plan sponsor’s address 616 BRECKENRIDGE STREET, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 610647978
Plan administrator’s name HIGDON CONSTRUCTION COMPANY, INC.
Plan administrator’s address 616 BRECKENRIDGE STREET, OWENSBORO, KY, 42303
Administrator’s telephone number 2706834327

Signature of

Role Plan administrator
Date 2011-10-02
Name of individual signing GWYNN A. TURNER
Valid signature Filed with authorized/valid electronic signature
HIGDON CONSTRUCTION CO., INC. 401(K)/PROFIT SHARING PLAN 2009 610647978 2010-10-04 HIGDON CONSTRUCTION COMPANY, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 2706834327
Plan sponsor’s address 616 BRECKENRIDGE STREET, OWENSBORO, KY, 42303

Plan administrator’s name and address

Administrator’s EIN 610647978
Plan administrator’s name HIGDON CONSTRUCTION COMPANY, INC.
Plan administrator’s address 616 BRECKENRIDGE STREET, OWENSBORO, KY, 42303
Administrator’s telephone number 2706834327

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing GWYNN TURNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-04
Name of individual signing GWYNN TURNER
Valid signature Filed with authorized/valid electronic signature

Vice President

Name Role
Steven R Lamble Vice President

Signature

Name Role
PAM H SHELTON Signature

Incorporator

Name Role
GERALD J. HIGDON Incorporator
DONALD J. CLARK Incorporator

Registered Agent

Name Role
GERALD M. HIGDON Registered Agent

Treasurer

Name Role
Pamela H Shelton Treasurer

President

Name Role
Gerald M Higdon President

Secretary

Name Role
Pamela H Shelton Secretary

Former Company Names

Name Action
HIGDON WOOD PRODUCTS & CONSTRUCTION CO., INC. Old Name

Filings

Name File Date
Dissolution 2012-10-09
Annual Report 2012-01-27
Annual Report 2011-06-21
Annual Report 2010-06-21
Annual Report 2009-09-02
Annual Report 2008-06-20
Annual Report 2007-06-08
Annual Report 2006-07-10
Annual Report 2005-07-05
Annual Report 2004-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308980804 0452110 2008-01-21 400 E 4TH ST, OWENSBORO, KY, 42303
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-01-21
Case Closed 2008-08-20

Related Activity

Type Referral
Activity Nr 202697249
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 G02 IV
Issuance Date 2008-07-10
Abatement Due Date 2008-08-12
Current Penalty 300.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 204170101 B
Issuance Date 2008-07-10
Abatement Due Date 2008-07-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-07-10
Abatement Due Date 2008-07-16
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260550 A19
Issuance Date 2008-07-10
Abatement Due Date 2008-07-16
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-07-10
Abatement Due Date 2008-07-16
Current Penalty 125.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2008-07-10
Abatement Due Date 2008-07-16
Current Penalty 125.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-07-10
Abatement Due Date 2008-07-16
Current Penalty 125.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19260502 D06 II
Issuance Date 2008-07-10
Abatement Due Date 2008-07-16
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01008
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2008-07-10
Abatement Due Date 2008-07-16
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01009
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 2008-07-10
Abatement Due Date 2008-07-16
Current Penalty 150.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
304698582 0452110 2002-09-10 2424 ZION ROAD, HENDERSON, KY, 42420
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2002-09-10
Case Closed 2002-09-10
302083472 0452110 2000-11-17 2424 ZION ROAD, HENDERSON, KY, 42420
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-11-20
Case Closed 2001-04-23

Related Activity

Type Inspection
Activity Nr 302083464

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2001-02-27
Abatement Due Date 2000-11-17
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2001-02-27
Abatement Due Date 2001-03-30
Nr Instances 1
Nr Exposed 1
302405691 0452110 1999-02-11 628 23ND ST, HENDERSON, KY, 42420
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-02-11
Case Closed 1999-02-11
2800654 0452110 1988-05-17 HWY 109 NORTH, DAWSON SPRINGS, KY, 42408
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-17
Case Closed 1988-05-17

Sources: Kentucky Secretary of State