Search icon

ROSE CONSTRUCTION CO.

Company Details

Name: ROSE CONSTRUCTION CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 1966 (59 years ago)
Organization Date: 31 May 1966 (59 years ago)
Last Annual Report: 19 Aug 2014 (11 years ago)
Organization Number: 0044979
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: P.O. BOX 309, 3016 NEW HAVEN RD., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 2500

Registered Agent

Name Role
DAVID N. HITE Registered Agent

Secretary

Name Role
CHRISTOPHER HITE Secretary

Incorporator

Name Role
ROBT. HITE Incorporator
DAVID HITE Incorporator
EDWARD M. HITE Incorporator

Chairman

Name Role
David N Hite Chairman

President

Name Role
THOMAS M HITE President

Treasurer

Name Role
EDWARD M HITE Treasurer

Filings

Name File Date
Dissolution 2015-01-29
Annual Report 2014-08-19
Annual Report 2013-07-29
Annual Report 2012-02-09
Annual Report 2011-06-20
Annual Report 2010-05-28
Annual Report 2009-03-02
Annual Report 2008-02-18
Annual Report 2007-03-22
Annual Report 2006-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302082094 0452110 1999-05-19 108 WEST JOHN ROWAN BLVD, BARDSTOWN, KY, 40004
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-05-19
Case Closed 2006-10-20

Related Activity

Type Referral
Activity Nr 201856762
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1999-09-09
Abatement Due Date 1999-05-19
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1999-09-23
Final Order 2001-03-01
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1999-09-09
Abatement Due Date 1999-05-19
Current Penalty 625.0
Initial Penalty 2500.0
Contest Date 1999-09-23
Final Order 2001-03-01
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-09-09
Abatement Due Date 1999-05-19
Current Penalty 625.0
Initial Penalty 2500.0
Contest Date 1999-09-23
Final Order 2001-03-01
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State