Search icon

DAVID CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DAVID CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Mar 1979 (46 years ago)
Organization Date: 27 Mar 1979 (46 years ago)
Last Annual Report: 29 Jan 2021 (4 years ago)
Organization Number: 0116650
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1304 S. SIXTH ST., LOUISVILLE, KY 40210
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DAVID B. HOLOBAUGH, III Registered Agent

Director

Name Role
David B Holobaugh III Director
Kimberly A Holobaugh Director
RICHARD D. HIEDEMAN Director
DAVID T. LARUE Director

Vice President

Name Role
David B Holobaugh III Vice President

President

Name Role
Kimberly A Holobaugh President

Incorporator

Name Role
BARBARA J. FRANKE Incorporator

Links between entities

Type:
Headquarter of
Company Number:
886845
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-899-304
State:
ALABAMA
Type:
Headquarter of
Company Number:
F05000001169
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
610953056
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:

Former Company Names

Name Action
DAVID ENGINEERING & CONSTRUCTION, INC. Old Name

Assumed Names

Name Status Expiration Date
DAVID DESIGN BUILD PARTNERS Inactive 2004-11-03

Filings

Name File Date
Administrative Dissolution 2022-10-04
Reinstatement 2021-01-29
Principal Office Address Change 2021-01-29
Registered Agent name/address change 2021-01-29
Reinstatement Certificate of Existence 2021-01-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-26
Type:
Planned
Address:
804 WALDROP DRIVE, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-03-21
Type:
Referral
Address:
930 E. MAIN ST., LOUISVILLE, KY, 40206
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2007-08-24
Type:
Planned
Address:
750 BROADWAY, BRANDENBURG, KY, 40108
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-02-16
Type:
Referral
Address:
8 SWOPE AUTO CENTER, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-12-20
Type:
Planned
Address:
1706 HIGHLAND AVE, CARROLLTON, KY, 41008
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2020-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE GUARANTEE COMPANY OF NORTH
Party Role:
Plaintiff
Party Name:
DAVID CONSTRUCTION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State