Search icon

N & N CONSTRUCTION CO., INC.

Company Details

Name: N & N CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 1956 (69 years ago)
Organization Date: 14 May 1956 (69 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0037349
ZIP code: 40270
City: Louisville, Valley Sta
Primary County: Jefferson County
Principal Office: P. O. BOX 70189, LOUISVILLE, KY 40270
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARVIN M. SOTSKY Registered Agent

Director

Name Role
BEN FALENDER Director
WALDEMAR NONACS Director
CHESTER R. NOWICKE Director

Incorporator

Name Role
BEN FALENDER Incorporator
VALDEMAR NONACS Incorporator
CHESTER R. NOWICKE, JR. Incorporator

Filings

Name File Date
Dissolution 1987-04-22
Statement of Intent to Dissolve 1986-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13781729 0419000 1973-08-01 BRECKENRIDGE LANE JOB # K6085, Louisville, KY, 40222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-01
Case Closed 1984-03-10

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1973-08-07
Abatement Due Date 1973-08-17
Contest Date 1973-08-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-08-07
Abatement Due Date 1973-08-10
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1973-08-07
Abatement Due Date 1973-08-10
Current Penalty 650.0
Initial Penalty 650.0
Contest Date 1973-08-15
Nr Instances 1

Sources: Kentucky Secretary of State