Search icon

B. H. GREEN & SON, INC.

Company Details

Name: B. H. GREEN & SON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Jun 1972 (53 years ago)
Organization Date: 06 Jun 1972 (53 years ago)
Last Annual Report: 30 Jun 2016 (9 years ago)
Organization Number: 0116705
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: P. O. BOX 7645, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B. H. GREEN & SON, INC. PROFIT SHARING PLAN 2010 610729110 2011-09-29 B. H. GREEN & SON, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-06-01
Business code 236200
Sponsor’s telephone number 2704427575
Plan sponsor’s address P. O. BOX 7645, PADUCAH, KY, 420027645

Plan administrator’s name and address

Administrator’s EIN 610729110
Plan administrator’s name B. H. GREEN & SON, INC.
Plan administrator’s address P. O. BOX 7645, PADUCAH, KY, 420027645
Administrator’s telephone number 2704427575

Signature of

Role Plan administrator
Date 2011-09-29
Name of individual signing BENNY GREEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-29
Name of individual signing BENNY GREEN
Valid signature Filed with authorized/valid electronic signature
B. H. GREEN & SON, INC. PROFIT SHARING PLAN 2009 610729110 2010-09-28 B. H. GREEN & SON, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-06-01
Business code 236200
Sponsor’s telephone number 2704427575
Plan sponsor’s address P. O. BOX 7645, PADUCAH, KY, 420027645

Plan administrator’s name and address

Administrator’s EIN 610729110
Plan administrator’s name B. H. GREEN & SON, INC.
Plan administrator’s address P. O. BOX 7645, PADUCAH, KY, 420027645
Administrator’s telephone number 2704427575

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing BENNY GREEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-28
Name of individual signing BENNY GREEN
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
BENJAMIN H. GREEN, JR. Incorporator

Treasurer

Name Role
R V Carlson Treasurer

Signature

Name Role
BENNY H GREEN Signature

Secretary

Name Role
R V Carlson Secretary

Registered Agent

Name Role
BENJAMIN H. GREEN, JR. Registered Agent

President

Name Role
Benjamin H Green Jr President

Former Company Names

Name Action
B. G. CONSTRUCTION CO. Old Name

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-06-30
Annual Report 2015-06-18
Annual Report 2014-06-25
Annual Report 2013-06-07
Annual Report 2012-06-12
Annual Report 2011-06-28
Annual Report 2010-07-09
Annual Report 2009-06-11
Annual Report 2008-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314669037 0452110 2010-12-07 321 COURT STREET, SMITHLAND, KY, 42081
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-12-08
Case Closed 2010-12-08

Related Activity

Type Referral
Activity Nr 202851846
Safety Yes
314669029 0452110 2010-12-07 321 COURT STREET, SMITHLAND, KY, 42081
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-12-08
Case Closed 2010-12-08

Related Activity

Type Inspection
Activity Nr 314669037
312620818 0452110 2009-06-19 416 MCMORRIS ST/301 JAMES H PHILLIPS DR, CLINTON, KY, 42031
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-06-19
Case Closed 2009-06-19
309547693 0452110 2008-05-05 122 W ADAIR ST, SMITHLAND, KY, 42081
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-06-17
Case Closed 2008-11-19

Related Activity

Type Referral
Activity Nr 202697702
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-09-05
Abatement Due Date 2008-09-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 204170101 B
Issuance Date 2008-09-05
Abatement Due Date 2008-09-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19260761 B
Issuance Date 2008-09-05
Abatement Due Date 2008-09-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 C02 IV
Issuance Date 2008-09-05
Abatement Due Date 2008-09-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-09-05
Abatement Due Date 2008-09-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-09-05
Abatement Due Date 2008-09-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Citation ID 01007
Citaton Type Serious
Standard Cited 19260602 C01 II
Issuance Date 2008-09-05
Abatement Due Date 2008-09-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 H03 I
Issuance Date 2008-09-05
Abatement Due Date 2008-10-08
Nr Instances 1
Nr Exposed 1
310659396 0452110 2007-05-25 W CARLISLE ST, MARION, KY, 42064
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-05-25
Case Closed 2007-05-25

Related Activity

Type Referral
Activity Nr 202694915
Safety Yes
305913311 0452110 2003-05-28 3515 PARK AVENUE, PADUCAH, KY, 42001
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-05-29
Case Closed 2004-05-26

Related Activity

Type Inspection
Activity Nr 305913303

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 A01
Issuance Date 2003-10-17
Abatement Due Date 2003-10-23
Initial Penalty 1500.0
Contest Date 2003-11-10
Final Order 2004-03-02
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2003-10-17
Abatement Due Date 2003-05-28
Initial Penalty 125.0
Contest Date 2003-11-10
Final Order 2004-03-02
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 2003-10-17
Abatement Due Date 2003-11-05
Contest Date 2003-11-10
Final Order 2004-03-02
Nr Instances 1
Nr Exposed 1
304702186 0452110 2002-09-24 303 CONFERENCE CENTER DRIVE, HOPKINSVILLE, KY, 42241
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-09-25
Case Closed 2002-09-25

Related Activity

Type Inspection
Activity Nr 305362733
115950248 0452110 1991-09-20 U S HWY 60 W, MARION, KY, 42064
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-09-20
Case Closed 1991-10-28

Related Activity

Type Referral
Activity Nr 900484486
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1991-10-16
Abatement Due Date 1991-09-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 01
18591917 0452110 1985-05-08 HWY. 60 W., PADUCAH, KY, 42001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-08
Case Closed 1985-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-06-10
Abatement Due Date 1985-06-10
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1985-06-04
Abatement Due Date 1985-06-10
Nr Instances 1
Nr Exposed 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1050720 Intrastate Non-Hazmat - 0 - 4 3 Private(Property)
Legal Name B H GREEN & SON INC
DBA Name -
Physical Address 3510 PARK AVE, PADUCAH, KY, 42001, US
Mailing Address PO BOX 7645, PADUCAH, KY, 42002-7645, US
Phone (270) 442-7575
Fax (270) 441-9008
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100010 Insurance 2011-01-24 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2011-01-24
Termination Date 2013-09-18
Date Issue Joined 2011-03-08
Section 1332
Sub Section IN
Status Terminated

Parties

Name WESTFIELD INSURANCE COMPANY
Role Plaintiff
Name B. H. GREEN & SON, INC.
Role Defendant

Sources: Kentucky Secretary of State