Search icon

THE W. L. HARPER CO.

Company Details

Name: THE W. L. HARPER CO.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 1952 (73 years ago)
Authority Date: 12 May 1952 (73 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0062409
Industry: Heavy Construction other than Building Construction Contractors
Number of Employees: Large (100+)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: P. O. BOX 420, 1648 PETERSBURG RD., HEBRON, KY 41048
Place of Formation: OHIO

Vice President

Name Role
Shawn Green Vice President
Samantha Kleem Vice President

Secretary

Name Role
Samantha Kleem Secretary

Treasurer

Name Role
Jim Thomas Treasurer

Incorporator

Name Role
ROBERT M. HAIR Incorporator
HARRY T. KLUSMEIER Incorporator
IRMA M. SCHULTZ Incorporator
ROBT. M. HAIR Incorporator
HARRY T. KLUSMEIR Incorporator

Director

Name Role
Mark Nelson Director
Shawn Green Director
Jim Thomas Director

Registered Agent

Name Role
JAMES M. THOMAS Registered Agent

President

Name Role
Jim Thomas President

Former Company Names

Name Action
THE W. L. HARPER CONSTRUCTION CO. Old Name
THE HARPER CONSTRUCTION CO. Old Name
Out-of-state Merger

Assumed Names

Name Status Expiration Date
THE HARPER CO. Unknown -

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-08
Annual Report Amendment 2023-03-13
Annual Report 2023-01-31
Annual Report 2022-02-14
Annual Report 2021-02-10
Registered Agent name/address change 2021-01-08
Annual Report 2020-02-17
Annual Report 2019-01-15
Annual Report 2018-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317645703 0452110 2015-04-27 CORNER OF US 60 AND OLD SOLDIERS LANE, FRANKFORT, KY, 40601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-06-11
Case Closed 2015-06-11

Related Activity

Type Referral
Activity Nr 203341672
Safety Yes

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-23 2025 Transportation Cabinet Department Of Aviation General Construction General Construction 58227.47
Executive 2024-07-31 2025 Transportation Cabinet Department Of Aviation General Construction General Construction 527186.13
Executive 2024-07-17 2025 Transportation Cabinet Department Of Aviation General Construction General Construction 294993.07
Executive 2024-07-08 2025 Transportation Cabinet Department Of Aviation General Construction General Construction 386883.27
Executive 2023-09-27 2024 Transportation Cabinet Department Of Aviation General Construction General Construction 49352.25
Executive 2023-07-24 2024 Transportation Cabinet Department Of Aviation General Construction General Construction 184610.3
Executive 2023-07-06 2024 Transportation Cabinet Department Of Aviation General Construction General Construction 52643.35

Sources: Kentucky Secretary of State