Name: | J. D. HARPER & SONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jul 1976 (49 years ago) |
Organization Date: | 20 Jul 1976 (49 years ago) |
Last Annual Report: | 14 Jan 2025 (3 months ago) |
Organization Number: | 0073094 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 151 PAYNE ST., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
BENJAMIN R HARPER | President |
Name | Role |
---|---|
BENJAMIN R HARPER | Director |
J. D. HARPER, JR. | Director |
J. D. HARPER, III | Director |
BEN R. HARPER | Director |
Name | Role |
---|---|
J. D. HARPER, JR. | Incorporator |
Name | Role |
---|---|
BENJAMIN R. HARPER | Registered Agent |
Name | Role |
---|---|
MELANIE QUISENBERRY | Secretary |
Name | Role |
---|---|
MELANIE QUISENBERRY | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-01-14 |
Annual Report | 2024-01-22 |
Annual Report | 2023-01-25 |
Annual Report | 2022-01-03 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-11 |
Annual Report | 2019-01-15 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-20 |
Annual Report | 2016-03-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312615560 | 0452110 | 2009-04-08 | 239 RUSSELL CAVE RD, PARIS, KY, 40361 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202844627 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2009-05-05 |
Abatement Due Date | 2009-05-11 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Contest Date | 2009-05-12 |
Final Order | 2010-08-30 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-03-20 |
Case Closed | 2006-03-20 |
Related Activity
Type | Inspection |
Activity Nr | 309580348 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2006-02-28 |
Case Closed | 2006-05-17 |
Related Activity
Type | Referral |
Activity Nr | 202689485 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B10 |
Issuance Date | 2006-03-08 |
Abatement Due Date | 2006-02-28 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2005-04-19 |
Case Closed | 2005-06-17 |
Related Activity
Type | Referral |
Activity Nr | 202372983 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2005-05-10 |
Abatement Due Date | 2005-04-20 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5189558204 | 2020-08-07 | 0457 | PPP | 151 PAYNE ST, LEXINGTON, KY, 40508-1234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State