Search icon

BRONSTON HENNECKE CONSTRUCTION, INC.

Company Details

Name: BRONSTON HENNECKE CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Aug 1979 (46 years ago)
Organization Date: 06 Aug 1979 (46 years ago)
Last Annual Report: 17 Jan 2007 (18 years ago)
Organization Number: 0119885
ZIP code: 41121
City: Argillite
Primary County: Greenup County
Principal Office: 4247 BRUSH CREEK, ARGILLITE, KY 41121
Place of Formation: KENTUCKY
Authorized Shares: 10

Director

Name Role
BRONSTON HENNECKE Director
LARRY HENNECKE Director

Incorporator

Name Role
BRONSTON HENNECKE Incorporator

Registered Agent

Name Role
BRONSTON HENNECKE Registered Agent

President

Name Role
Bronston Hennecke President

Signature

Name Role
BRONSTON HENNECK Signature
Bronston Hennecke Signature

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-01-17
Annual Report 2006-02-07
Annual Report 2005-02-16
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-26
Annual Report 1992-03-18
Annual Report 1991-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304704869 0452110 2001-12-13 LAKEWOOD TERRACE FAMILY HOUSING MSU, MOREHEAD, KY, 40351
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-12-13
Case Closed 2002-02-01

Related Activity

Type Inspection
Activity Nr 304704307

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2002-01-18
Abatement Due Date 2002-01-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
302402623 0452110 1999-01-28 100 ACADEMIC WAY, GRAYSON, KY, 41133
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-02-03
Case Closed 1999-03-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 1999-03-10
Abatement Due Date 1999-03-18
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1999-03-10
Abatement Due Date 1999-01-28
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 2
Gravity 05
123805442 0452110 1993-09-22 130 KY. #32 SOUTH, MOREHEAD, KY, 40315
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-09-23
Case Closed 1993-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-10-22
Abatement Due Date 1993-09-22
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-10-22
Abatement Due Date 1993-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1993-10-22
Abatement Due Date 1993-11-18
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-10-22
Abatement Due Date 1993-11-18
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State