Search icon

SALTSMAN CONSTRUCTION, INC.

Headquarter

Company Details

Name: SALTSMAN CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Nov 1959 (65 years ago)
Organization Date: 30 Nov 1959 (65 years ago)
Last Annual Report: 10 Jul 2009 (16 years ago)
Organization Number: 0046163
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 212 E. STEPHEN FOSTER AVE., P.O. BOX 327, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of SALTSMAN CONSTRUCTION, INC., MISSISSIPPI 326804 MISSISSIPPI
Headquarter of SALTSMAN CONSTRUCTION, INC., ALABAMA 000-791-032 ALABAMA
Headquarter of SALTSMAN CONSTRUCTION, INC., FLORIDA F95000004762 FLORIDA

Registered Agent

Name Role
JOHN W. SALTSMAN, JR. Registered Agent

Incorporator

Name Role
SAMUEL M. ROSENSTEIN Incorporator

Sole Officer

Name Role
JOHN W SALTSMAN Sole Officer

Director

Name Role
JOHN W SALTSMAN Director

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-07-10
Annual Report 2008-06-27
Annual Report 2007-06-25
Annual Report 2006-06-30
Annual Report 2005-06-30
Annual Report 2003-10-27
Annual Report 2002-09-30
Annual Report 2001-08-15
Annual Report 2000-08-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301416855 0419000 2009-05-04 1484 IRON SIDE, FORT KNOX, KY, 40121
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-04
Emphasis L: FALL
Case Closed 2009-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260454 A03
Issuance Date 2009-06-05
Abatement Due Date 2009-06-17
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2009-06-05
Abatement Due Date 2009-06-11
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D21
Issuance Date 2009-06-05
Abatement Due Date 2009-06-12
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A02 II
Issuance Date 2009-06-05
Abatement Due Date 2009-06-17
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Sources: Kentucky Secretary of State