Search icon

AMOS MARTIN CONSTRUCTION COMPANY, INC.

Company Details

Name: AMOS MARTIN CONSTRUCTION COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 12 Jan 1978 (47 years ago)
Last Annual Report: 29 Jun 2021 (4 years ago)
Organization Number: 0086256
ZIP code: 40067
City: Simpsonville
Primary County: Shelby County
Principal Office: 1161 GREENS DRIVE, SIMPSONVILLE, KY 40067
Place of Formation: KENTUCKY
Authorized Shares: 500

Registered Agent

Name Role
ANTHONY MARTIN Registered Agent

President

Name Role
Anthony Martin President

Director

Name Role
ANTHONY MARTIN Director
EDYTHE MARTIN Director

Incorporator

Name Role
ANTHONY MARTIN Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Principal Office Address Change 2022-06-20
Annual Report 2021-06-29
Annual Report 2020-06-30
Annual Report 2019-06-24
Annual Report 2018-06-29
Annual Report 2017-06-19
Annual Report 2016-06-30
Annual Report 2015-06-29
Annual Report 2014-06-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310657135 0452110 2007-05-10 14311 OLD HENRY RD, LOUISVILLE, KY, 40245
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-05-16
Case Closed 2010-02-17

Related Activity

Type Inspection
Activity Nr 310657119

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2007-08-28
Abatement Due Date 2007-08-30
Initial Penalty 4900.0
Contest Date 2007-08-31
Final Order 2008-10-31
Nr Instances 1
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-08-28
Abatement Due Date 2007-08-30
Contest Date 2007-08-31
Final Order 2008-10-31
Nr Instances 1
Nr Exposed 2
310657044 0452110 2007-03-24 14311 OLD HENRY RD, LOUISVILLE, KY, 40245
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2007-03-28
Case Closed 2010-02-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 2007-08-03
Abatement Due Date 2007-08-09
Initial Penalty 4900.0
Contest Date 2007-08-20
Final Order 2008-10-31
Nr Instances 1
Nr Exposed 5
306520412 0452110 2003-11-21 14403 OLD HENRY RD, LOUISVILLE, KY, 40205
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-11-21
Case Closed 2003-11-21
112332515 0452110 1990-09-13 14311 OLD HENRY RD, LOUISVILLE, KY, 40245
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-09-13
Case Closed 1990-09-17

Sources: Kentucky Secretary of State