Search icon

JOHNNY B. HART, INC.

Company Details

Name: JOHNNY B. HART, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 May 1979 (46 years ago)
Organization Date: 10 May 1979 (46 years ago)
Last Annual Report: 17 Aug 2017 (8 years ago)
Organization Number: 0117807
ZIP code: 40047
City: Mount Washington, Mt Washington
Primary County: Bullitt County
Principal Office: 365 HILLCREEK DR., MT. WASHINGTON, KY 40047
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Johnny B Hart jr Secretary

Vice President

Name Role
Johnny B Hart Jr Vice President

President

Name Role
Johnny B Hart Jr President

Registered Agent

Name Role
JOHNNY B. HART JR Registered Agent

Director

Name Role
JOHNNY B. HART Director
WILADENE B. HART Director

Incorporator

Name Role
JOHNNY B. HART Incorporator
WILADENE B. HART Incorporator

Filings

Name File Date
Reinstatement Approval Letter Revenue 2019-03-14
Administrative Dissolution 2018-10-16
Annual Report 2017-08-17
Annual Report 2016-08-26
Registered Agent name/address change 2015-09-10
Annual Report 2015-09-10
Annual Report 2014-08-28
Annual Report 2013-09-11
Annual Report 2012-07-13
Annual Report 2011-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308731405 0452110 2005-05-04 OAKLAND OVERLOOK TRAIL, LOUISVILLE, KY, 40291
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-05-04
Case Closed 2006-03-06

Related Activity

Type Referral
Activity Nr 202373122
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B13
Issuance Date 2005-05-31
Abatement Due Date 2005-06-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-05-31
Abatement Due Date 2005-06-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8

Sources: Kentucky Secretary of State