Search icon

HAMCO CONSTRUCTION, INC.

Company Details

Name: HAMCO CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Apr 1983 (42 years ago)
Organization Date: 04 Apr 1983 (42 years ago)
Last Annual Report: 02 Jul 1990 (35 years ago)
Organization Number: 0172055
ZIP code: 40069
City: Springfield, Maud
Primary County: Washington County
Principal Office: HWY. 150 W., SPRINGFIELD, KY 40069
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
JAMES E. HAMILTON Director
EDWIN K. HAMILTON Director

Incorporator

Name Role
FRANCIS J. MELLEN, JR. Incorporator

Registered Agent

Name Role
MARILYN SMITH Registered Agent

Filings

Name File Date
Dissolution 1990-07-09
Annual Report 1990-07-02
Reinstatement 1990-07-02
Sixty Day Notice 1990-01-01
Letters 1989-10-31
Letters 1989-03-31
Letters 1989-03-15
Statement of Intent to Dissolve 1985-02-22
Certificate of Assumed Name 1984-04-17
Certificate of Assumed Name 1983-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2787091 0452110 1985-01-03 HWY 152 W., SPRINGFIELD, KY, 40069
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-01-03
Case Closed 1987-09-25
2787182 0452110 1984-12-27 HWY 152 W, SPRINGFIELD, KY, 40069
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-12-27
Case Closed 1987-09-25
14786461 0452110 1984-08-06 JUNCTION LEBANON RD & BY PASS, DANVILLE, KY, 40422
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-06
Case Closed 1984-12-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-08-27
Abatement Due Date 1984-09-04
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1984-09-14
Nr Instances 5
Nr Exposed 5

Sources: Kentucky Secretary of State