Search icon

GRAYWOLF INTEGRATED CONSTRUCTION COMPANY

Headquarter

Company Details

Name: GRAYWOLF INTEGRATED CONSTRUCTION COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jul 1978 (47 years ago)
Organization Date: 06 Jul 1978 (47 years ago)
Last Annual Report: 14 Jun 2019 (6 years ago)
Organization Number: 0150264
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 2205 RAGU DRIVE, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of GRAYWOLF INTEGRATED CONSTRUCTION COMPANY, MINNESOTA da2f684b-8bd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of GRAYWOLF INTEGRATED CONSTRUCTION COMPANY, IDAHO 286769 IDAHO
Headquarter of GRAYWOLF INTEGRATED CONSTRUCTION COMPANY, ILLINOIS CORP_55984905 ILLINOIS

Vice President

Name Role
Michael R. Hill Vice President

Director

Name Role
Scott D. Sherman Director
MICHAEL E. HORN Director
STEVEN A. REYNOLDS Director
PAULA R. HORN Director
Michael R. Hill Director

Incorporator

Name Role
MICHAEL E. HORN Incorporator

Secretary

Name Role
Scott D. Sherman Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Michael V Lampert President

Former Company Names

Name Action
TITAN CONTRACTING & LEASING COMPANY, INC. Old Name
NATIONAL STEEL ERECTION, INC. Old Name

Filings

Name File Date
Articles of Merger 2019-12-27
Amendment 2019-10-14
Annual Report 2019-06-14
Registered Agent name/address change 2019-04-19
Annual Report 2018-06-18
Annual Report 2017-06-12
Principal Office Address Change 2016-06-20
Annual Report 2016-06-20
Registered Agent name/address change 2015-11-17
Annual Report 2015-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317644904 0452110 2015-04-08 9000 HWY 2096, ROBARDS, KY, 42452
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-07-01
Case Closed 2015-11-17

Related Activity

Type Referral
Activity Nr 203341169
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2015-08-28
Abatement Due Date 2015-09-01
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2015-08-28
Abatement Due Date 2015-09-01
Current Penalty 6300.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100184 C06
Issuance Date 2015-08-28
Abatement Due Date 2015-09-01
Current Penalty 6300.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100184 C09
Issuance Date 2015-08-28
Abatement Due Date 2015-09-01
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
316921485 0452110 2014-01-08 4982 RIVER RD., HAWESVILLE, KY, 42348
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-03-12
Case Closed 2014-03-12

Related Activity

Type Complaint
Activity Nr 208776542
Health Yes
313621583 0452110 2009-10-12 5663 STATE RT 85 W, CENTERTOWN, KY, 42328
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-12-08
Case Closed 2010-09-09

Related Activity

Type Referral
Activity Nr 202846838
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201800303
Issuance Date 2010-01-19
Abatement Due Date 2009-10-12
Current Penalty 500.0
Initial Penalty 3250.0
Contest Date 2010-02-08
Final Order 2010-08-03
Nr Instances 1
Nr Exposed 1
312477573 0452110 2008-09-05 221 CORN CREEK RD, BEDFORD, KY, 40006
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-09-26
Case Closed 2009-12-15

Related Activity

Type Inspection
Activity Nr 312476773

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 2008-10-09
Abatement Due Date 2008-09-05
Current Penalty 1000.0
Initial Penalty 4500.0
Contest Date 2008-10-31
Final Order 2009-08-04
Nr Instances 1
Nr Exposed 9

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 22.00 $0 $25,000 160 20 2015-09-30 Final
GIA/BSSC Inactive 23.00 $0 $25,000 143 15 2013-07-31 Final

Sources: Kentucky Secretary of State