Search icon

HIBBITTS CONSTRUCTION, INC.

Company Details

Name: HIBBITTS CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 May 1981 (44 years ago)
Organization Date: 28 May 1981 (44 years ago)
Last Annual Report: 30 May 2006 (19 years ago)
Organization Number: 0156716
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 1800 OLD WHITLEY RD, LONDON, KY 40744
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
KENNETH A. HIBBITTS Registered Agent

Signature

Name Role
KENNETH HIBBITS Signature

Director

Name Role
Kenneth A Hibbitts Director
Roger D Whitlow Director
KENNETH A. HIBBITTS Director
Dennis L Hibbitts Director

President

Name Role
Kenneth A Hibbitts President

Vice President

Name Role
Dennis L Hibbitts Vice President

Secretary

Name Role
Roger D Whitlow Secretary

Treasurer

Name Role
Roger D Whitlow Treasurer

Incorporator

Name Role
KENNETH A. HIBBITTS Incorporator

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-05-30
Annual Report 2005-06-07
Annual Report 2003-09-16
Annual Report 2001-08-16
Annual Report 2000-06-14
Annual Report 1999-07-08
Annual Report 1998-05-20
Annual Report 1997-07-01
Annual Report 1996-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303126700 0452110 1999-12-29 100 ENTERPRISE LANE, LONDON, KY, 40741
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2000-03-27
Case Closed 2000-04-27

Related Activity

Type Inspection
Activity Nr 303126692
110076767 0419000 1991-08-15 800 ZORN AVE, LOUISVILLE, KY, 40206
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 1991-08-15
Case Closed 1991-10-07
104331921 0452110 1989-06-30 BOILER HOUSE MCCRACKEN DRIVE, LEXINGTON, KY, 40508
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1989-06-30
Case Closed 1989-07-21

Related Activity

Type Referral
Activity Nr 900170671
Safety Yes
104327846 0452110 1989-03-21 RIVERVIEW AVE, PINEVILLE, KY, 40977
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1989-06-29
Case Closed 1990-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260058 F01 III
Issuance Date 1989-09-25
Abatement Due Date 1989-09-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01 II
Issuance Date 1989-09-25
Abatement Due Date 1989-10-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 E02
Issuance Date 1989-09-25
Abatement Due Date 1989-10-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 00
14811368 0452110 1984-06-01 200 WEST BROADWAY EMINENCE SCHOOL, EMINENCE, KY, 40019
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1984-06-01
Emphasis N: ASBESTOS
Case Closed 1984-06-20

Related Activity

Type Referral
Activity Nr 900571860
Health Yes
14811319 0452110 1984-04-09 MAPLE AVE SPENCER CO ELEMENTARY SCHOOL, TAYLORSVILLE, KY, 40071
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1984-04-09
Emphasis N: ASBESTOS
Case Closed 1984-07-23

Related Activity

Type Referral
Activity Nr 900031550
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1984-06-29
Abatement Due Date 1984-09-04
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 F05 II
Issuance Date 1984-06-29
Abatement Due Date 1984-07-11
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
463844 0452110 1984-02-10 3RD ST & MAIN ST, London, KY, 40741
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1984-02-18
Case Closed 1984-03-30

Related Activity

Type Referral
Activity Nr 900031485

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1984-03-26
Abatement Due Date 1984-04-02
Nr Instances 1

Sources: Kentucky Secretary of State