Search icon

HIGHLAND ROOFING CO., INC.

Company Details

Name: HIGHLAND ROOFING CO., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Feb 1965 (60 years ago)
Organization Date: 03 Feb 1965 (60 years ago)
Last Annual Report: 07 Feb 2025 (2 months ago)
Organization Number: 0023119
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
Principal Office: 4007 PRODUCE RD., LOUISVILLE, KY 402183007
Place of Formation: KENTUCKY
Common No Par Shares: 4000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NVMAUBT843K7 2024-07-31 4007 PRODUCE RD, LOUISVILLE, KY, 40218, 3007, USA 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218, 3007, USA

Business Information

URL www.highlandroofing.com
Division Name HIGHLAND ROOFING COMPANY, INC.
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-08-03
Initial Registration Date 2007-06-15
Entity Start Date 1965-02-03
Fiscal Year End Close Date Mar 30

Service Classifications

NAICS Codes 238160

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMES L RAMSER
Role PRESIDENT
Address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218, 3007, USA
Title ALTERNATE POC
Name BROCKTON J RAMSER
Role PROJECT MANAGER
Address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218, 3007, USA
Government Business
Title PRIMARY POC
Name JAMES L RAMSER
Role PRESIDENT
Address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218, 3007, USA
Title ALTERNATE POC
Name BROCKTON RAMSER
Address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218, 3007, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4SLQ4 Obsolete Non-Manufacturer 2007-06-15 2024-07-11 No data 2025-07-09

Contact Information

POC JAMES L. RAMSER
Phone +1 502-968-2009
Fax +1 502-968-3090
Address 4007 PRODUCE RD, LOUISVILLE, KY, 40218 3007, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIGHLAND ROOFING SAVINGS INCENTIVE PLAN 2023 610648151 2024-10-21 HIGHLAND ROOFING CO., INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-03-01
Business code 238100
Sponsor’s telephone number 5029682009
Plan sponsor’s address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2024-10-21
Name of individual signing TIM MUELLER
Valid signature Filed with authorized/valid electronic signature
HIGHLAND ROOFING SAVINGS INCENTIVE PLAN 2022 610648151 2023-07-26 HIGHLAND ROOFING CO., INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-03-01
Business code 238100
Sponsor’s telephone number 5029682009
Plan sponsor’s address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing TIM MUELLER
Valid signature Filed with authorized/valid electronic signature
HIGHLAND ROOFING SAVINGS INCENTIVE PLAN 2021 610648151 2022-09-09 HIGHLAND ROOFING CO., INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-03-01
Business code 238100
Sponsor’s telephone number 5029682009
Plan sponsor’s address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2022-09-09
Name of individual signing TIM MUELLER
Valid signature Filed with authorized/valid electronic signature
HIGHLAND ROOFING SAVINGS INCENTIVE PLAN 2020 610648151 2021-10-08 HIGHLAND ROOFING CO., INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-03-01
Business code 238100
Sponsor’s telephone number 5029682009
Plan sponsor’s address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing TIM MUELLER
Valid signature Filed with authorized/valid electronic signature
HIGHLAND ROOFING SAVINGS INCENTIVE PLAN 2019 610648151 2020-10-06 HIGHLAND ROOFING CO., INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-03-01
Business code 238100
Sponsor’s telephone number 5029682009
Plan sponsor’s address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing TIM MUELLER
Valid signature Filed with authorized/valid electronic signature
HIGHLAND ROOFING SAVINGS INCENTIVE PLAN 2018 610648151 2019-10-01 HIGHLAND ROOFING CO., INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-03-01
Business code 238100
Sponsor’s telephone number 5029682009
Plan sponsor’s address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing TIM MUELLER
Valid signature Filed with authorized/valid electronic signature
HIGHLAND ROOFING SAVINGS INCENTIVE PLAN 2017 610648151 2018-10-01 HIGHLAND ROOFING CO., INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-03-01
Business code 238100
Sponsor’s telephone number 5029682009
Plan sponsor’s address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2018-10-01
Name of individual signing TIM MUELLER
Valid signature Filed with authorized/valid electronic signature
HIGHLAND ROOFING SAVINGS INCENTIVE PLAN 2016 610648151 2017-10-31 HIGHLAND ROOFING CO., INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-03-01
Business code 238100
Sponsor’s telephone number 5029682009
Plan sponsor’s address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2017-10-31
Name of individual signing TIM MUELLER
Valid signature Filed with authorized/valid electronic signature
HIGHLAND ROOFING SAVINGS INCENTIVE PLAN 2015 610648151 2016-10-28 HIGHLAND ROOFING CO., INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-03-01
Business code 238100
Sponsor’s telephone number 5029682009
Plan sponsor’s address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2016-10-28
Name of individual signing STEPHEN L RAMSER
Valid signature Filed with authorized/valid electronic signature
HIGHLAND ROOFING SAVINGS INCENTIVE PLAN 2014 610648151 2015-10-21 HIGHLAND ROOFING CO., INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-03-01
Business code 238100
Sponsor’s telephone number 5029682009
Plan sponsor’s address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2015-10-21
Name of individual signing STEPHEN L RAMSER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/10/24/20141024135222P030065428055001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1981-03-01
Business code 238100
Sponsor’s telephone number 5029682009
Plan sponsor’s address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2014-10-24
Name of individual signing STEPHEN L RAMSER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/01/27/20140127161420P040187437139001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1981-03-01
Business code 238100
Sponsor’s telephone number 5029682009
Plan sponsor’s address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2014-01-27
Name of individual signing STEPHEN L RAMSER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/11/02/20121102110821P040001999909001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1981-03-01
Business code 238100
Sponsor’s telephone number 5029682009
Plan sponsor’s address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 610648151
Plan administrator’s name HIGHLAND ROOFING CO., INC.
Plan administrator’s address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218
Administrator’s telephone number 5029682009

Signature of

Role Plan administrator
Date 2012-11-02
Name of individual signing STEPHEN L RAMSER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/01/10/20120110091437P030002154418001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1981-03-01
Business code 238100
Sponsor’s telephone number 5029682009
Plan sponsor’s address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 610648151
Plan administrator’s name HIGHLAND ROOFING CO., INC.
Plan administrator’s address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218
Administrator’s telephone number 5029682009

Signature of

Role Plan administrator
Date 2012-01-10
Name of individual signing STEPHEN L RAMSER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/11/04/20101104075255P040000970104001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1981-03-01
Business code 238100
Sponsor’s telephone number 5029682009
Plan sponsor’s address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218

Plan administrator’s name and address

Administrator’s EIN 610648151
Plan administrator’s name HIGHLAND ROOFING CO., INC.
Plan administrator’s address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218
Administrator’s telephone number 5029682009

Signature of

Role Plan administrator
Date 2010-11-04
Name of individual signing STEPHEN L RAMSER
Valid signature Filed with authorized/valid electronic signature

President

Name Role
James L Ramser President

Director

Name Role
Stephen L Ramser Director
James L Ramser Director
Brockton J Ramser Director
Kyle P Ramser Director

Secretary

Name Role
Stephen L Ramser Secretary

Registered Agent

Name Role
JAMES L. RAMSER Registered Agent

Treasurer

Name Role
Timothy J Mueller Treasurer

Vice President

Name Role
Brockton J Ramser Vice President
Kyle P Ramser Vice President

Incorporator

Name Role
ROSE M. RAMSER Incorporator
WOODROW H. RAMSER Incorporator

Assumed Names

Name Status Expiration Date
RAMSER ROOFING CO. Inactive 2011-01-18

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-03-01
Annual Report 2023-03-15
Annual Report 2022-01-11
Annual Report 2021-02-09
Annual Report 2020-06-19
Registered Agent name/address change 2020-06-19
Annual Report 2019-05-29
Annual Report 2018-04-23
Annual Report Amendment 2017-06-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD DTFAEN11C00604 2011-09-07 2011-09-07 2011-10-31
Unique Award Key CONT_AWD_DTFAEN11C00604_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title ROOF REPLACEMENT, FAA/AIR TRAFFIC CONTROL TOWER, BOWMAN FIELD (LOU ATCT), LOUISVILLE, KY. TAS::69 1301::TAS
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient HIGHLAND ROOFING CO., INC.
UEI NVMAUBT843K7
Legacy DUNS 004808226
Recipient Address 4007 PRODUCE ROAD, LOUISVILLE, 402183007, UNITED STATES
PO AWARD V603C80378 2008-05-19 2008-05-30 2008-05-30
Unique Award Key CONT_AWD_V603C80378_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REPAIRS NEEDED FOR ROOF ABOVE A732, A732A AND A731
Product and Service Codes Z152: MAINT-REP-ALT/MAINT BLDGS

Recipient Details

Recipient HIGHLAND ROOFING CO., INC.
UEI NVMAUBT843K7
Legacy DUNS 004808226
Recipient Address 4007 PRODUCE ROAD, LOUISVILLE, 402183007, UNITED STATES
PO AWARD V603C80370 2008-05-13 2008-05-30 2008-05-30
Unique Award Key CONT_AWD_V603C80370_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ON A LENGTH OF 55 LINEAL FEET ON THE OUTSIDE PARAP
Product and Service Codes N054: INSTALL OF PREFAB STRUCTURES

Recipient Details

Recipient HIGHLAND ROOFING CO., INC.
UEI NVMAUBT843K7
Legacy DUNS 004808226
Recipient Address 4007 PRODUCE ROAD, LOUISVILLE, 402183007, UNITED STATES
PO AWARD V603C80211 2008-02-15 2008-02-19 2008-02-19
Unique Award Key CONT_AWD_V603C80211_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TO REPAIR ROOF LEAK ON LOWER ROOF BUILDING 19
Product and Service Codes J045: MAINT-REP OF PLUMBING-HEATING EQ

Recipient Details

Recipient HIGHLAND ROOFING CO., INC.
UEI NVMAUBT843K7
Legacy DUNS 004808226
Recipient Address 4007 PRODUCE ROAD, LOUISVILLE, 402183007, UNITED STATES
PO AWARD V603C80136 2007-12-14 2007-12-14 2007-12-14
Unique Award Key CONT_AWD_V603C80136_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HIGHLAND ROOFING TO REPAIR ROOF LEAK AROUND DRAIN
Product and Service Codes N056: INSTALL OF CONTRUCT MATERIAL

Recipient Details

Recipient HIGHLAND ROOFING CO., INC.
UEI NVMAUBT843K7
Legacy DUNS 004808226
Recipient Address 4007 PRODUCE ROAD, LOUISVILLE, 402183007, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345861447 0420100 2022-03-28 800 ZORN AVENUE BUILDING 7, LOUISVILLE, KY, 40206
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2022-03-28
Emphasis L: FALL, P: FALL
Case Closed 2022-05-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2022-04-28
Current Penalty 6090.6
Initial Penalty 10151.0
Final Order 2022-05-11
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a) On or about March 28, 2022 employees were replacing a roof ladder access hatch while exposed to an unguarded edge with a fall height of approximately 15 feet to the ground below and the employer did not ensure each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2022-04-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-05-11
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(i): Each employee on walking/working surfaces was not protected from falling through holes (including skylights) more than 6 feet (1.8 m) above lower levels, by personal fall arrest systems, covers, or guardrail systems erected around such holes: a) On or about March 28, 2022 employees were replacing a roof ladder access hatch while exposed to an unguarded edge with a fall height of approximately 15 feet to the level below and the employer did not ensure each employee on walking/working surfaces was not protected from falling through holes (including skylights) more than 6 feet (1.8 m) above lower levels, by personal fall arrest systems, covers, or guardrail systems erected around such holes.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2022-04-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-05-11
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(15): Anchorage points used for attachment of personal fall arrest equipment were not independent of any anchorage point being used to support or suspend platforms and capable of supporting at least 5,000 pounds (22.2 kN) per employee: a) On or about March 28, 2022 employees were replacing a roof ladder access hatch while exposed to an unguarded edge with a fall height of approximately 15 feet to the ground below and the employer did not ensure anchorage points used for attachment of personal fall arrest equipment were capable of supporting at least 5,000 pounds (22.2 kN) per employee.
317642221 0452110 2014-12-18 5000 SHELBYVILLE RD., LOUISVILLE, KY, 40207
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-01-30
Case Closed 2015-01-30

Related Activity

Type Referral
Activity Nr 203339627
Safety Yes
339451171 0420100 2013-10-29 800 ZORN AVE, LOUISVILLE, KY, 40206
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-10-29
Emphasis L: FEDCONST, L: FALL, P: FEDCONST
Case Closed 2013-12-17

Related Activity

Type Inspection
Activity Nr 944866
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-11-22
Abatement Due Date 2013-12-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-18
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) Robley Rex VA Medical Center - On or about 10/29/13, the employer did not maintain a written hazard communication program at the work-site. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2013-11-22
Abatement Due Date 2013-12-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-18
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1)(i): The written hazard communication program did not include a list of the hazardous chemicals known to be present, using an identity that was referenced on the appropriate material safety data sheet: (a) Robley Rex VA Medical Center - On or about 10/29/13, a chemical inventory list was not included with the MSDS folder. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2013-11-22
Abatement Due Date 2013-12-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-18
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in the workplace: (Construction Reference: 1926.59) a) Robley Rex VA Medical Center - On or about 10/29/13, the MSDS for the Karnak 19 Flashing Cement was not available at the workplace. In accordance with 29 CFR 1903.19(c), abatement certification is required for this violation (using the CERTIFICATION OF CORRECTIVE ACTION WORKSHEET).
315549626 0452110 2011-08-08 9801 BLUE LICK ROAD, LOUISVILLE, KY, 40229
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-08-09
Case Closed 2011-10-07

Related Activity

Type Inspection
Activity Nr 315549618
310122031 0452110 2006-10-18 220 N MORGAN, MORGANTOWN, KY, 42437
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-10-18
Case Closed 2007-02-21

Related Activity

Type Referral
Activity Nr 202692794
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B04
Issuance Date 2007-01-11
Abatement Due Date 2007-01-18
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-01-11
Abatement Due Date 2007-01-18
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-01-11
Abatement Due Date 2007-01-18
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2007-01-11
Abatement Due Date 2007-01-18
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 18
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-01-11
Abatement Due Date 2007-01-18
Current Penalty 834.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2007-01-11
Abatement Due Date 2007-01-18
Current Penalty 833.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01007
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-01-11
Abatement Due Date 2007-01-18
Current Penalty 833.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01008
Citaton Type Serious
Standard Cited 19260550 A05
Issuance Date 2007-01-11
Abatement Due Date 2007-01-18
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Citation ID 01009
Citaton Type Serious
Standard Cited 19260550 A19
Issuance Date 2007-01-11
Abatement Due Date 2007-01-18
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-01-11
Abatement Due Date 2007-01-18
Nr Instances 1
Nr Exposed 5
301413191 0419000 2005-04-14 VA-MEDICAL CENTER, BLD 1,3B, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2005-04-29
Emphasis S: SMALL BUSINESSES
Case Closed 2005-07-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2005-06-08
Abatement Due Date 2005-07-05
Nr Instances 1
Nr Exposed 2
Gravity 01
301413308 0419000 2005-04-14 VA-MEDICAL CENTER, BLD 1,3B, LOUISVILLE, KY, 40202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-04-29
Emphasis S: SMALL BUSINESSES
Case Closed 2005-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2005-06-17
Abatement Due Date 2005-06-22
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3338588110 2020-07-14 0457 PPP 4007 PRODUCE RD, LOUISVILLE, KY, 40218-3007
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 880000
Loan Approval Amount (current) 880000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-3007
Project Congressional District KY-03
Number of Employees 90
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 883664.66
Forgiveness Paid Date 2020-12-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
458159 Interstate 2023-07-24 590000 2022 56 55 Private(Property)
Legal Name HIGHLAND ROOFING CO INC
DBA Name -
Physical Address 4007 PRODUCE RD, LOUISVILLE, KY, 40218-3007, US
Mailing Address 4007 PRODUCE ROAD, LOUISVILLE, KY, 40218-3007, US
Phone (502) 968-2009
Fax (502) 968-3090
E-mail TMUELLER@HIGHLANDROOFING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 3
Total Number of Vehicle Inspections for the measurement period 3
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value .12
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection M809001677
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-07-31
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit STRG
License plate of the main unit 003489A
License state of the main unit KY
Vehicle Identification Number of the main unit 2FZHATDC87AX98996
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection CV42514474
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-09-22
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 867614
License state of the main unit KY
Vehicle Identification Number of the main unit 1FD8W3G68KED55237
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection M809001289
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-08-24
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit C3E745
License state of the main unit KY
Vehicle Identification Number of the main unit 1FDNF6AN0NDF08336
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection CV43402572
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-04-20
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit A07173
License state of the main unit KY
Vehicle Identification Number of the main unit 1HTMMAANX4H662670
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-09-22
Code of the violation 39617C
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without proof of a periodic inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Driver
The date of the inspection 2023-09-22
Code of the violation 39216
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation Failing to use seat belt while operating a CMV
The description of the violation group Seat Belt
The unit a violation is cited against Driver

Crashes

Unique state report number for the incident KY0073051549
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-06-06
State abbreviation KY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Positive Barrier
Description of the access control Full Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1HTSDAAN81H352990
Vehicle license number 003488A
Vehicle license state KY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 2
Sequence number 1

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-20 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities General Construction General Construction 2908
Executive 2024-10-24 2025 Health & Family Services Cabinet Behavioral Health, Developmental & Intellectual Disabilities General Construction General Construction 37848
Executive 2024-08-15 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board General Construction General Construction 5839.5
Executive 2024-07-22 2025 Tourism, Arts and Heritage Cabinet Kentucky State Fair Board General Construction General Construction 110950.5
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks General Construction General Construction 20280.25
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Department Of Juvenile Justice Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 893.14

Sources: Kentucky Secretary of State