Search icon

SUBLET CONTRACTORS, INC.

Company Details

Name: SUBLET CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 1984 (40 years ago)
Organization Date: 11 Dec 1984 (40 years ago)
Last Annual Report: 29 Jun 2018 (7 years ago)
Organization Number: 0196266
ZIP code: 40013
City: Coxs Creek, Deatsville, Highgrove, Lenore, Samuels
Primary County: Nelson County
Principal Office: 740 WILSON CREEK RD., COXS CREEK, KY 40013
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Barry S. Allgeier President

Vice President

Name Role
Tana H Allgeier Vice President

Director

Name Role
BARRY ALLGEIER Director

Incorporator

Name Role
JOSEPH A. HAMMER Incorporator

Registered Agent

Name Role
BARRY ALLGEIER Registered Agent

Filings

Name File Date
Dissolution 2018-08-15
Registered Agent name/address change 2018-07-31
Principal Office Address Change 2018-07-31
Annual Report 2018-06-29
Annual Report 2017-04-19
Annual Report 2016-03-30
Annual Report 2015-06-15
Annual Report 2014-04-17
Annual Report 2013-07-01
Annual Report 2012-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305909152 0452110 2003-03-14 1220 CLERMONT DR, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-03-14
Case Closed 2003-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2003-03-28
Abatement Due Date 2003-04-30
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
303751739 0452110 2001-01-08 1220 CLERMONT DR, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-23
Case Closed 2001-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01 III
Issuance Date 2001-02-09
Abatement Due Date 2001-03-15
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 C01 V
Issuance Date 2001-02-09
Abatement Due Date 2001-03-15
Nr Instances 1
Nr Exposed 1
126874858 0452110 1996-04-01 1220 CLERMONT DR, BARDSTOWN, KY, 40004
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1996-04-01
Case Closed 1996-04-16

Related Activity

Type Inspection
Activity Nr 124603143
123785214 0452110 1996-03-13 1220 CLERMONT DR, BARDSTOWN, KY, 40004
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1996-03-26
Case Closed 1996-05-06

Related Activity

Type Accident
Activity Nr 362000515

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-04-12
Abatement Due Date 1996-05-08
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
124603143 0452110 1995-10-24 1220 CLERMONT DR, BARDSTOWN, KY, 40004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-10-24
Case Closed 1996-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1996-01-12
Abatement Due Date 1996-02-08
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1996-01-12
Abatement Due Date 1996-02-08
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1996-01-12
Abatement Due Date 1996-02-23
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1996-01-12
Abatement Due Date 1996-02-23
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1996-01-12
Abatement Due Date 1996-02-23
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State