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 |
Name | Role |
---|---|
DAVID N. HITE | Registered Agent |
Name | Role |
---|---|
CHRISTOPHER HITE | Secretary |
Name | Role |
---|---|
ROBT. HITE | Incorporator |
DAVID HITE | Incorporator |
EDWARD M. HITE | Incorporator |
Name | Role |
---|---|
David N Hite | Chairman |
Name | Role |
---|---|
THOMAS M HITE | President |
Name | Role |
---|---|
EDWARD M HITE | Treasurer |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302082094 | 0452110 | 1999-05-19 | 108 WEST JOHN ROWAN BLVD, BARDSTOWN, KY, 40004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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