Search icon

WHITEHEAD-HANCOCK PLUMBING AND HEATING INC.

Company Details

Name: WHITEHEAD-HANCOCK PLUMBING AND HEATING INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Oct 1949 (76 years ago)
Organization Date: 11 Oct 1949 (76 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0055502
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 417 WEST SECOND STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITEHEAD-HANCOCK PLUMBING AND HEATING INC CBS BENEFIT PLAN 2023 610433219 2024-12-30 WHITEHEAD-HANCOCK PLUMBING AND HEATING INC 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-04-01
Business code 238220
Sponsor’s telephone number 5022272213
Plan sponsor’s address 417 W 2ND ST, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
WHITEHEAD-HANCOCK PLUMBING AND HEATING INC CBS BENEFIT PLAN 2022 610433219 2023-12-27 WHITEHEAD-HANCOCK PLUMBING AND HEATING INC 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-04-01
Business code 238220
Sponsor’s telephone number 5022272213
Plan sponsor’s address 417 W 2ND ST, FRANKFORT, KY, 40601

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JOSEPH PATRICK HANCOCK, JR. Registered Agent

President

Name Role
Joseph Patrick Hancock, Jr. President

Secretary

Name Role
Joseph Patrick Hancock, Sr. Secretary

Vice President

Name Role
Joseph Patrick Hancock, Sr. Vice President

Treasurer

Name Role
Joseph Patrick Hancock, Jr. Treasurer

Incorporator

Name Role
G. W. HANCOCK Incorporator
GEORGIANNA T. HANCOCK Incorporator
CHAS. HANCOCK Incorporator
PHILIP HANCOCK Incorporator

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-29
Annual Report 2023-03-14
Annual Report 2022-03-08
Annual Report 2021-02-09
Annual Report 2020-02-12
Principal Office Address Change 2019-06-09
Registered Agent name/address change 2019-06-09
Annual Report 2019-06-09
Annual Report 2018-07-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308389105 0452110 2004-12-09 UNITED STATES PROPERTY & FISCAL OFFICE, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2005-02-02
Case Closed 2009-08-17

Related Activity

Type Inspection
Activity Nr 308084375

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 2005-04-27
Abatement Due Date 2005-05-03
Current Penalty 555.6
Initial Penalty 2500.0
Contest Date 2005-05-03
Final Order 2009-02-04
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 F02 I
Issuance Date 2005-04-27
Abatement Due Date 2005-05-23
Current Penalty 555.55
Initial Penalty 2500.0
Contest Date 2005-05-03
Final Order 2009-02-04
Nr Instances 1
Nr Exposed 7
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261101 G01 I
Issuance Date 2005-04-27
Abatement Due Date 2005-05-03
Current Penalty 555.55
Initial Penalty 2500.0
Contest Date 2005-05-03
Final Order 2009-02-04
Nr Instances 1
Nr Exposed 7
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261101 G01 II
Issuance Date 2005-04-27
Abatement Due Date 2009-05-03
Contest Date 2005-05-03
Final Order 2009-02-04
Nr Instances 1
Nr Exposed 7
Citation ID 01003C
Citaton Type Serious
Standard Cited 19261101 G01 III
Issuance Date 2005-04-27
Abatement Due Date 2009-05-03
Contest Date 2005-05-03
Final Order 2009-02-04
Nr Instances 1
Nr Exposed 7
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 G04 I
Issuance Date 2005-04-27
Abatement Due Date 2005-05-23
Current Penalty 555.55
Initial Penalty 2500.0
Contest Date 2005-05-03
Final Order 2009-02-04
Nr Instances 1
Nr Exposed 7
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261101 H01 I
Issuance Date 2005-04-27
Abatement Due Date 2005-05-03
Current Penalty 555.55
Initial Penalty 2500.0
Contest Date 2005-05-03
Final Order 2009-02-04
Nr Instances 1
Nr Exposed 7
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261101 H02 I
Issuance Date 2005-04-27
Abatement Due Date 2005-05-23
Contest Date 2005-05-03
Final Order 2009-02-04
Nr Instances 1
Nr Exposed 7
Citation ID 01005C
Citaton Type Serious
Standard Cited 19261101 H03 I
Issuance Date 2005-04-27
Abatement Due Date 2005-05-23
Contest Date 2005-05-03
Final Order 2009-02-04
Nr Instances 1
Nr Exposed 7
Citation ID 01006
Citaton Type Serious
Standard Cited 19261101 I01
Issuance Date 2005-04-27
Abatement Due Date 2005-05-23
Current Penalty 555.55
Initial Penalty 2500.0
Contest Date 2005-05-03
Final Order 2009-02-04
Nr Instances 1
Nr Exposed 7
Citation ID 01007
Citaton Type Serious
Standard Cited 19261101 K03 I
Issuance Date 2005-04-27
Abatement Due Date 2005-05-09
Current Penalty 555.55
Initial Penalty 2500.0
Contest Date 2005-05-03
Final Order 2009-02-04
Nr Instances 1
Nr Exposed 7
Citation ID 01008
Citaton Type Serious
Standard Cited 19261101 K08 I
Issuance Date 2005-04-27
Abatement Due Date 2005-05-03
Current Penalty 555.55
Initial Penalty 2500.0
Contest Date 2005-05-03
Final Order 2009-02-04
Nr Instances 1
Nr Exposed 7
Citation ID 01009
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 2005-04-27
Abatement Due Date 2005-05-23
Current Penalty 555.55
Initial Penalty 2500.0
Contest Date 2005-05-03
Final Order 2009-02-04
Nr Instances 1
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19040031 A
Issuance Date 2005-04-27
Abatement Due Date 2005-05-09
Contest Date 2005-05-03
Final Order 2009-02-04
Nr Instances 1
Nr Exposed 26
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2005-04-27
Abatement Due Date 2005-05-03
Contest Date 2005-05-03
Final Order 2009-02-04
Nr Instances 1
Nr Exposed 7

Sources: Kentucky Secretary of State