Search icon

HARTZ CONSTRUCTION CORPORATION

Company Details

Name: HARTZ CONSTRUCTION CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 23 Jan 1980 (45 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 0153255
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: P. O. BOX 21993, OWENSBORO, KY 42302
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARTZ CONSTRUCTION CORPORATION 401(K) RETIREMENT SAVINGS PLAN 2012 610981617 2013-06-19 HARTZ CONSTRUCTION CORPORATION 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 236200
Sponsor’s telephone number 2709266554
Plan sponsor’s address 1855 OLD CALHOUN RD, OWENSBORO, KY, 42301

Signature of

Role Plan administrator
Date 2013-06-19
Name of individual signing FRANK HARTZ
Valid signature Filed with authorized/valid electronic signature
HARTZ CONSTRUCTION CORPORATION 401(K) RETIREMENT SAVINGS PLAN 2011 610981617 2012-06-05 HARTZ CONSTRUCTION CORPORATION 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 236200
Sponsor’s telephone number 2709266554
Plan sponsor’s address 1855 OLD CALHOUN RD, OWENSBORO, KY, 42304

Plan administrator’s name and address

Administrator’s EIN 610981617
Plan administrator’s name HARTZ CONSTRUCTION CORPORATION
Plan administrator’s address 1855 OLD CALHOUN RD, OWENSBORO, KY, 42304
Administrator’s telephone number 2709266554

Signature of

Role Plan administrator
Date 2012-06-05
Name of individual signing LEONARD WORTH
Valid signature Filed with authorized/valid electronic signature
HARTZ CONSTRUCTION CORPORATION 401(K) RETIREMENT SAVINGS PLAN 2010 610981617 2011-03-07 HARTZ CONSTRUCTION CORPORATION 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 236200
Sponsor’s telephone number 2709266554
Plan sponsor’s address 1855 OLD CALHOUN RD, OWENSBORO, KY, 42304

Plan administrator’s name and address

Administrator’s EIN 610981617
Plan administrator’s name HARTZ CONSTRUCTION CORPORATION
Plan administrator’s address 1855 OLD CALHOUN RD, OWENSBORO, KY, 42304
Administrator’s telephone number 2709266554

Signature of

Role Plan administrator
Date 2011-03-07
Name of individual signing LEONARD WORTH
Valid signature Filed with authorized/valid electronic signature
HARTZ CONSTRUCTION CORPORATION 401(K) RETIREMENT SAVINGS PLAN 2009 610981617 2010-06-29 HARTZ CONSTRUCTION CORPORATION 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 236200
Sponsor’s telephone number 2709266554
Plan sponsor’s address 1855 OLD CALHOUN RD, OWENSBORO, KY, 42304

Plan administrator’s name and address

Administrator’s EIN 610981617
Plan administrator’s name HARTZ CONSTRUCTION CORPORATION
Plan administrator’s address 1855 OLD CALHOUN RD, OWENSBORO, KY, 42304
Administrator’s telephone number 2709266554

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing LEONARD WORTH
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Max S Hartz PLLC Registered Agent

President

Name Role
Frank Hartz III President

Secretary

Name Role
Frank Riney Secretary

Treasurer

Name Role
Frank Riney Treasurer

Vice President

Name Role
Pam Hartz Vice President

Director

Name Role
Frank Hartz III Director
Ben Hartz Director
J. FRANK HARTZ, III Director
MAX S. HARTZ Director
BEN LEE HARTZ Director
J. FRANK HARTZ, SR. Director

Incorporator

Name Role
MAX S. HARTZ Incorporator

Assumed Names

Name Status Expiration Date
HARTZ STEEL FABRICATION Inactive 2013-07-15

Filings

Name File Date
Dissolution 2025-02-21
Annual Report 2024-06-10
Annual Report 2023-06-05
Annual Report Amendment 2022-08-15
Annual Report 2022-06-21
Annual Report 2021-06-03
Annual Report 2020-06-11
Annual Report 2019-06-13
Annual Report 2018-06-15
Annual Report 2017-08-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313729352 0452110 2009-09-14 222 ST ELIZABETH, OWENSBORO, KY, 42301
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2009-10-07
Case Closed 2010-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-01-14
Abatement Due Date 2010-01-21
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 2010-01-14
Abatement Due Date 2010-02-18
Nr Instances 1
Nr Exposed 2
313188161 0452110 2009-09-03 519 W BYERS AVE, OWENSBORO, KY, 42303
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-09-03
Case Closed 2009-09-03
310119193 0452110 2007-03-06 2020 FREDERICA STREET, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-06
Case Closed 2007-03-06
309215994 0452110 2006-06-08 2020 FREDERICA STREET, OWENSBORO, KY, 42301
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2006-06-13
Case Closed 2007-01-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2006-12-06
Abatement Due Date 2006-06-08
Current Penalty 625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-12-06
Abatement Due Date 2006-06-08
Current Penalty 625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 E09 I
Issuance Date 2006-12-06
Abatement Due Date 2006-06-08
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2006-12-06
Abatement Due Date 2006-06-08
Current Penalty 625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2006-12-06
Abatement Due Date 2006-06-08
Current Penalty 625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Serious
Standard Cited 19260453 A02
Issuance Date 2006-12-06
Abatement Due Date 2006-06-08
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-12-06
Abatement Due Date 2006-06-08
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 3
Citation ID 01007
Citaton Type Serious
Standard Cited 19260760 B03
Issuance Date 2006-12-06
Abatement Due Date 2006-06-08
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2006-12-06
Abatement Due Date 2006-06-08
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 5
Citation ID 01009
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-12-06
Abatement Due Date 2006-06-08
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
305364176 0452110 2002-08-01 183 US HIGHWAY 62E, BEAVER DAM, KY, 42343
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-08-01
Case Closed 2002-08-01
302083100 0452110 1999-01-19 338 3RD ST, HENDERSON, KY, 42420
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-01-19
Case Closed 1999-01-19
115951352 0452110 1992-09-22 BOOTH AVE. & MAYFAIR STREET, OWENSBORO, KY, 42301
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-09-22
Case Closed 1992-09-29
123815474 0452110 1992-09-22 HWY. 62 AND HWY. 85, ROCKPORT, KY, 42369
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-09-22
Case Closed 1992-09-29
115955155 0452110 1992-06-10 4800 OLD HARTFORD ROAD, OWENSBORO, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-15
Case Closed 1992-06-17

Sources: Kentucky Secretary of State