Search icon

HIDDEN HOLLOW CONSTRUCTION, INC.

Company Details

Name: HIDDEN HOLLOW CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Nov 1984 (40 years ago)
Organization Date: 26 Nov 1984 (40 years ago)
Last Annual Report: 27 Mar 2008 (17 years ago)
Organization Number: 0195800
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 701 DOUBLE SPRINGS RD., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
MARION J. BISCHOFF Director
Serena L Mattingly Director
Marion J Bischoff Director
NANCY BISCHOFF Director

Treasurer

Name Role
Serena L Mattingly Treasurer

President

Name Role
Marion J Bischoff President

Registered Agent

Name Role
MARION J. BISCHOFF Registered Agent

Secretary

Name Role
SERENA L MATTINGLY Secretary

Signature

Name Role
SERENA L MATTINGLY Signature

Incorporator

Name Role
NANCY BISCHOFF Incorporator

Former Company Names

Name Action
MARION EQUIPMENT COMPANY, INC. Merger

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-03-27
Annual Report 2007-06-20
Annual Report 2006-09-11
Annual Report 2005-07-06
Annual Report 2004-07-08
Annual Report 2003-10-21
Annual Report 2003-08-08
Void Because of Bad Check 2003-07-31
Annual Report 2002-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311024830 0452110 2007-12-17 PLANTSIDE DR EXTENSION PAST TUCKER STATION RD, LOUISVILLE, KY, 40299
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-12-19
Case Closed 2008-03-07

Related Activity

Type Referral
Activity Nr 202697066
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2008-01-15
Abatement Due Date 2008-01-22
Current Penalty 625.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2008-01-15
Abatement Due Date 2008-01-22
Current Penalty 625.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2008-01-15
Abatement Due Date 2008-01-22
Current Penalty 2500.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 1
309124212 0452110 2005-10-03 1025 AIRPORT RD, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-10-03
Case Closed 2005-10-03
309214955 0452110 2005-08-10 3790 E JOHN ROWAN BLVD, BARDSTOWN, KY, 40004
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-08-10
Case Closed 2005-08-10

Related Activity

Type Inspection
Activity Nr 309214724
308982289 0452110 2005-06-09 279 CHAPEL HILL RD, SHELBYVILLE, KY, 40065
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-06-09
Case Closed 2005-06-09

Related Activity

Type Inspection
Activity Nr 308979574
304288194 0452110 2001-04-17 ADRIAN WAY AND CORONET DRIVE, LOUISVILLE, KY, 40512
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-04-17
Case Closed 2001-04-17

Related Activity

Type Referral
Activity Nr 201859865
Safety Yes
303754626 0452110 2001-03-05 MT. WASHINGTON ROAD AND PRESTON HIGHWAY, LOUISVILLE, KY, 40229
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-03-23
Case Closed 2001-03-23

Related Activity

Type Referral
Activity Nr 201859774
Safety Yes
124614017 0452110 1995-07-18 920 BLANKENBAKER ROAD, LOUISVILLE, KY, 40243
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1995-07-19
Case Closed 1995-09-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1995-08-25
Abatement Due Date 1995-09-07
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1995-08-25
Abatement Due Date 1995-09-07
Nr Instances 1
Nr Exposed 1
123783193 0452110 1994-06-07 100 WALTON AVE., DANVILLE, KY, 40423
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-08
Case Closed 1994-06-22
123816597 0452110 1992-09-22 KY CORRECTIONAL INSTITUTE FOR WOMEN, PEWEE VALLEY, KY, 40056
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-09-22
Case Closed 1992-09-29
123818163 0452110 1992-06-10 CENTRAL LAB, EAST-WEST CONNECTOR, FRANKFORT, KY, 40601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-06-11
Case Closed 1992-08-03

Related Activity

Type Complaint
Activity Nr 73116618
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 1992-06-26
Abatement Due Date 1992-07-02
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260904 C
Issuance Date 1992-06-26
Abatement Due Date 1992-07-02
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19261053 A01 II
Issuance Date 1992-06-26
Abatement Due Date 1992-06-10
Nr Instances 1
Nr Exposed 1
Gravity 00
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-09-04
Case Closed 1991-09-05

Related Activity

Type Inspection
Activity Nr 17454224
Type Referral
Activity Nr 900843574
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-04-25
Case Closed 1990-05-02
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-04-06
Case Closed 1989-04-11
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-23
Case Closed 1985-10-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 E04
Issuance Date 1985-10-03
Abatement Due Date 1985-10-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G01
Issuance Date 1985-10-03
Abatement Due Date 1985-10-14
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1985-10-03
Abatement Due Date 1985-10-14
Nr Instances 1
Nr Exposed 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
280460 Intrastate Hazmat 2010-10-06 7 2005 6 4 Private(Property)
Legal Name HIDDEN HOLLOW CONSTRUCTION INC
DBA Name -
Physical Address 701 DOUBLE SPRINGS ROAD, BARDSTOWN, KY, 40004-9225, US
Mailing Address 701 DOUBLE SPRINGS ROAD, BARDSTOWN, KY, 40004-9225, US
Phone (502) 348-1316
Fax (502) 348-4307
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State