Search icon

ESPOSITO CONTRACTORS, INC.

Company Details

Name: ESPOSITO CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Feb 1982 (43 years ago)
Organization Date: 16 Feb 1982 (43 years ago)
Last Annual Report: 01 Apr 1991 (34 years ago)
Organization Number: 0164309
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: 115 EDGEWOOD WAY, PEWEE VALLEY, KY 40056
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
GREGORY J. ESPOSITO Registered Agent

Director

Name Role
GREGORY J. ESPOSITO Director

Incorporator

Name Role
GREGORY J. ESPOSITO Incorporator

Filings

Name File Date
Annual Report 1991-07-01
Dissolution 1991-02-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1988-09-08
Annual Report 1988-07-01
Articles of Incorporation 1982-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18614149 0452110 1985-10-09 634 WEST MAIN ST., LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-09
Case Closed 1985-11-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1985-11-14
Abatement Due Date 1985-12-10
Nr Instances 1
Nr Exposed 7
Citation ID 01002A
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1985-11-14
Abatement Due Date 1985-11-19
Nr Instances 1
Nr Exposed 3
Citation ID 01002B
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1985-11-14
Abatement Due Date 1985-11-19
Nr Instances 1
Nr Exposed 3
14781777 0452110 1984-06-01 641 WEST MAIN ST, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-01
Case Closed 1984-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1984-06-21
Abatement Due Date 1984-06-26
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1984-06-21
Abatement Due Date 1984-06-26
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1984-06-21
Abatement Due Date 1984-06-26
Nr Instances 5
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 VII
Issuance Date 1984-06-21
Abatement Due Date 1984-06-26
Nr Instances 1
Nr Exposed 5
Citation ID 02004
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-06-21
Abatement Due Date 1984-06-26
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 200600201
Issuance Date 1984-06-21
Abatement Due Date 1984-06-26
Nr Instances 1
Nr Exposed 5

Sources: Kentucky Secretary of State