Name: | KLARER CONSTRUCTION CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Apr 1975 (50 years ago) |
Organization Date: | 07 Apr 1975 (50 years ago) |
Last Annual Report: | 14 Jun 2012 (13 years ago) |
Organization Number: | 0029226 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4624 ASTOR ROAD, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KLARER CONSTRUCTION CO., INC. 401(K) PROFIT SHARIN | 2011 | 610875975 | 2012-07-17 | KLARER CONSTRUCTION CO., INC. | 12 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 610875975 |
Plan administrator’s name | KLARER CONSTRUCTION CO., INC. |
Plan administrator’s address | 4624 ASTOR ROAD, LOUISVILLE, KY, 40218 |
Administrator’s telephone number | 5029662121 |
Signature of
Role | Plan administrator |
Date | 2012-07-17 |
Name of individual signing | THOMAS HOLDERFIELD |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-03-01 |
Business code | 236110 |
Sponsor’s telephone number | 5029662121 |
Plan sponsor’s address | 4624 ASTOR ROAD, LOUISVILLE, KY, 40218 |
Plan administrator’s name and address
Administrator’s EIN | 610875975 |
Plan administrator’s name | KLARER CONSTRUCTION CO., INC. |
Plan administrator’s address | 4624 ASTOR ROAD, LOUISVILLE, KY, 40218 |
Administrator’s telephone number | 5029662121 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-03-01 |
Business code | 236110 |
Sponsor’s telephone number | 5029662121 |
Plan sponsor’s address | 4624 ASTOR ROAD, LOUISVILLE, KY, 40218 |
Plan administrator’s name and address
Administrator’s EIN | 610875975 |
Plan administrator’s name | KLARER CONSTRUCTION CO., INC. |
Plan administrator’s address | 4624 ASTOR ROAD, LOUISVILLE, KY, 40218 |
Administrator’s telephone number | 5029662121 |
Signature of
Role | Plan administrator |
Date | 2011-07-25 |
Name of individual signing | THOMAS HOLDERFIELD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-03-01 |
Business code | 236110 |
Sponsor’s telephone number | 5029662121 |
Plan sponsor’s address | 4624 ASTOR ROAD, LOUISVILLE, KY, 40218 |
Plan administrator’s name and address
Administrator’s EIN | 610875975 |
Plan administrator’s name | KLARER CONSTRUCTION CO., INC. |
Plan administrator’s address | 4624 ASTOR ROAD, LOUISVILLE, KY, 40218 |
Administrator’s telephone number | 5029662121 |
Signature of
Role | Plan administrator |
Date | 2010-10-13 |
Name of individual signing | THOMAS HOLDERFIELD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
THOMAS W. HOLDERFIELD | Registered Agent |
Name | Role |
---|---|
Brenda Robinson | Secretary |
Name | Role |
---|---|
Thomas W Holderfield | President |
Name | Role |
---|---|
THOMAS W. HOLDERFIELD | Director |
Name | Role |
---|---|
THOMAS W. HOLDERFIELD | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-06-14 |
Annual Report | 2011-06-01 |
Annual Report | 2010-05-12 |
Annual Report | 2009-03-19 |
Annual Report | 2008-01-23 |
Annual Report | 2007-04-09 |
Annual Report | 2006-02-21 |
Annual Report | 2005-03-18 |
Annual Report | 2003-07-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14805121 | 0452110 | 1985-08-19 | N. DIXIE HIGHWAY, RADCLIFF, KY, 40160 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1985-09-05 |
Abatement Due Date | 1985-09-10 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-09-05 |
Abatement Due Date | 1985-09-10 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1985-09-05 |
Abatement Due Date | 1985-09-10 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260150 C01 VIII |
Issuance Date | 1985-09-05 |
Abatement Due Date | 1985-09-01 |
Nr Instances | 1 |
Nr Exposed | 4 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-08-16 |
Case Closed | 1984-09-20 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 C |
Issuance Date | 1984-09-17 |
Abatement Due Date | 1984-10-18 |
Nr Instances | 1 |
Nr Exposed | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260150 A04 |
Issuance Date | 1984-09-17 |
Abatement Due Date | 1984-09-21 |
Nr Instances | 2 |
Nr Exposed | 10 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1984-09-17 |
Abatement Due Date | 1984-09-21 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1984-09-17 |
Abatement Due Date | 1984-08-16 |
Nr Instances | 1 |
Nr Exposed | 4 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1984-09-17 |
Abatement Due Date | 1984-08-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Sources: Kentucky Secretary of State