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 |
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 |
Name | Role |
---|---|
JOHN W. SALTSMAN, JR. | Registered Agent |
Name | Role |
---|---|
SAMUEL M. ROSENSTEIN | Incorporator |
Name | Role |
---|---|
JOHN W SALTSMAN | Sole Officer |
Name | Role |
---|---|
JOHN W SALTSMAN | Director |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301416855 | 0419000 | 2009-05-04 | 1484 IRON SIDE, FORT KNOX, KY, 40121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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