Name: | HARDAWAY CONSTRUCTION COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Feb 1969 (56 years ago) |
Authority Date: | 27 Feb 1969 (56 years ago) |
Last Annual Report: | 13 May 1991 (34 years ago) |
Organization Number: | 0062663 |
Principal Office: | 615 MAIN STREET, P. O. BOX 60464, NASHVILLE, TN 37206 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
L. H. HARDAWAY, SR. | Incorporator |
L. H. HARDAWAY, JR. | Incorporator |
JANETTE H. SMITH | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Certificate of Withdrawal | 1992-03-26 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1986-11-05 |
Agent Resignation | 1979-06-28 |
Statement of Change | 1979-06-07 |
Statement of Change | 1979-06-07 |
Amendment | 1971-04-07 |
Annual Report | 1969-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14794382 | 0452110 | 1984-10-17 | RT 4 BLACK JACK RD, FRANKLIN, KY, 42134 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1984-11-12 |
Abatement Due Date | 1984-11-19 |
Current Penalty | 240.0 |
Initial Penalty | 560.0 |
Contest Date | 1984-12-05 |
Final Order | 1985-03-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1984-11-12 |
Abatement Due Date | 1984-11-19 |
Current Penalty | 240.0 |
Initial Penalty | 560.0 |
Contest Date | 1984-12-05 |
Final Order | 1985-03-18 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260450 A09 |
Issuance Date | 1984-11-12 |
Abatement Due Date | 1984-11-19 |
Current Penalty | 240.0 |
Initial Penalty | 320.0 |
Contest Date | 1984-12-05 |
Final Order | 1985-03-18 |
Nr Instances | 2 |
Nr Exposed | 50 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260451 A10 |
Issuance Date | 1984-11-12 |
Abatement Due Date | 1984-11-19 |
Contest Date | 1984-12-05 |
Nr Instances | 2 |
Nr Exposed | 50 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260402 C01 |
Issuance Date | 1984-11-12 |
Abatement Due Date | 1984-11-19 |
Contest Date | 1984-12-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260500 B05 |
Issuance Date | 1984-11-12 |
Abatement Due Date | 1984-11-19 |
Contest Date | 1984-12-05 |
Nr Instances | 2 |
Nr Exposed | 8 |
Sources: Kentucky Secretary of State