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 |
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 |
Name | Role |
---|---|
Michael R. Hill | Vice President |
Name | Role |
---|---|
Scott D. Sherman | Director |
MICHAEL E. HORN | Director |
STEVEN A. REYNOLDS | Director |
PAULA R. HORN | Director |
Michael R. Hill | Director |
Name | Role |
---|---|
MICHAEL E. HORN | Incorporator |
Name | Role |
---|---|
Scott D. Sherman | Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Michael V Lampert | President |
Name | Action |
---|---|
TITAN CONTRACTING & LEASING COMPANY, INC. | Old Name |
NATIONAL STEEL ERECTION, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317644904 | 0452110 | 2015-04-08 | 9000 HWY 2096, ROBARDS, KY, 42452 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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