Search icon

BEN HUR CONSTRUCTION COMPANY

Company Details

Name: BEN HUR CONSTRUCTION COMPANY
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 07 Nov 1983 (41 years ago)
Authority Date: 07 Nov 1983 (41 years ago)
Last Annual Report: 10 Jun 2024 (8 months ago)
Organization Number: 0188767
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 2191 LEMAY FERRY RD, SUITE 200, ST LOUIS, MO 63125
Place of Formation: MISSOURI

Director

Name Role
GAYLON K. LATHROP Director
Mark E Douglas Director
Samuel W Duggan II Director
James C Schug Director
John P Stupp Jr Director
John E Vogt Director
James A Watson Director
JOHN LOUIS BROWN Director
STEPHEN R. BROWN Director
WILLIAM W. BROWN Director

Vice President

Name Role
Scott A Bullerdick Vice President
Mark E Douglas Vice President
Steve Kollar Vice President
Michael A Lutz Vice President
JR Mujagic Vice President
Lee M Wyman Vice President

Officer

Name Role
James C Schug Officer

President

Name Role
John E Vogt President

Secretary

Name Role
Elaine Wilson Secretary

Incorporator

Name Role
W. N. BROWN Incorporator
IDA M. BROWN Incorporator
THOMAS F. MCDONALD Incorporator

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Former Company Names

Name Action
Out-of-state Merger

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-22
Annual Report 2022-04-12
Annual Report 2021-02-14
Annual Report 2020-02-01
Annual Report 2019-04-26
Principal Office Address Change 2019-04-26
Annual Report 2018-05-31
Annual Report 2017-05-11
Annual Report 2016-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311295539 0452110 2008-03-12 911 GRADE LN, LOUISVILLE, KY, 40213
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-04-09
Case Closed 2008-10-14

Related Activity

Type Inspection
Activity Nr 311295547

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260754 E02 II
Issuance Date 2008-06-24
Abatement Due Date 2008-06-30
Initial Penalty 3250.0
Contest Date 2008-07-15
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2008-06-24
Abatement Due Date 2008-06-30
Initial Penalty 3250.0
Contest Date 2008-07-15
Final Order 2008-08-04
Nr Instances 1
Nr Exposed 3
310125125 0452110 2007-09-12 911 GRADE LN, LOUISVILLE, KY, 40213
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-10-29
Case Closed 2011-10-05

Related Activity

Type Referral
Activity Nr 202696142
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260554 A06
Issuance Date 2007-11-28
Abatement Due Date 2007-12-04
Initial Penalty 3750.0
Contest Date 2007-12-20
Final Order 2011-05-03
Nr Instances 3
Nr Exposed 6
310660709 0452110 2007-08-13 209 JOHNS HILL RD, HIGHLAND HEIGHTS, KY, 40176
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-08-13
Case Closed 2007-08-13

Related Activity

Type Inspection
Activity Nr 310660675
2802379 0452110 1985-01-04 1740 SOUTH LIMESTONE, LEXINGTON, KY, 40503
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1985-01-04
Case Closed 1987-08-20

Related Activity

Type Inspection
Activity Nr 2803708
280370 0452110 1984-10-12 1740 SOUTH LIMESTONE, LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-12
Case Closed 1988-01-27
2803708 0452110 1984-10-12 1740 SOUTH LIMESTONE, LEXINGTON, KY, 40503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-12
Case Closed 1984-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 B04
Issuance Date 1984-11-14
Abatement Due Date 1984-11-20
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001A
Citaton Type Other
Standard Cited 19260152 D04
Issuance Date 1984-11-14
Abatement Due Date 1984-11-20
Nr Instances 1
Nr Exposed 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19260152 C06
Issuance Date 1984-11-14
Abatement Due Date 1984-11-28
Nr Instances 1
Nr Exposed 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19260151 C03
Issuance Date 1984-11-14
Abatement Due Date 1984-11-28
Nr Instances 1
Nr Exposed 1

Date of last update: 20 Feb 2025

Sources: Kentucky Secretary of State