Search icon

HANSON MILLAY, INC.

Company Details

Name: HANSON MILLAY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jun 1985 (40 years ago)
Organization Date: 17 Jun 1985 (40 years ago)
Last Annual Report: 28 Dec 2001 (23 years ago)
Organization Number: 0202958
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2519 RITCHIE AVE., P. O. BOX 17627, FT. MITHCELL, KY 41017
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
GLENN HANSON President

Director

Name Role
ROBERT MILLAY Director
GLENN HANSON Director

Treasurer

Name Role
ROBERT MILLAY Treasurer

Secretary

Name Role
ROBERT MILLAY Secretary

Vice President

Name Role
ROBERT MILLAY Vice President

Incorporator

Name Role
TCS CONTRACTING, INC. Incorporator
ROBERT MILLAY, PRES. Incorporator
ECON CONSTRUCTION CO., I Incorporator
GLEN HANSON, PRESIDENT Incorporator
GLEN HANSON, SECRETARY Incorporator

Registered Agent

Name Role
ROBERT MILLAY Registered Agent

Former Company Names

Name Action
T.C.S. CONTRACTING, INC. Merger
ECON CONSTRUCTION COMPANY, INCORPORATED Merger
TRI-STATE COMMERCIAL STRUCTURES INCORPORATED Old Name

Filings

Name File Date
Administrative Dissolution 2002-11-01
Reinstatement 2002-02-04
Administrative Dissolution 2001-11-01
Annual Report 2001-07-01
Annual Report 2000-08-08
Annual Report 1999-07-15
Annual Report 1998-06-09
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302076526 0452110 1998-04-14 RT 17 & SHAW RD, INDEPENDENCE, KY, 41051
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1998-04-14
Case Closed 1998-04-14
123803926 0452110 1993-09-20 10261 HWY. 42, UNION, KY, 41091
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-09-20
Case Closed 1995-01-25

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1993-10-22
Abatement Due Date 1993-12-03
Current Penalty 525.0
Initial Penalty 625.0
Contest Date 1993-11-12
Final Order 1995-01-19
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D01
Issuance Date 1993-10-22
Abatement Due Date 1993-12-03
Contest Date 1993-11-12
Final Order 1995-01-19
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1993-10-22
Abatement Due Date 1993-12-03
Contest Date 1993-11-12
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 200600201
Issuance Date 1993-10-22
Abatement Due Date 1993-09-20
Contest Date 1993-11-12
Final Order 1995-01-19
Nr Instances 1
Nr Exposed 10
115942351 0452110 1992-01-23 6TH AVENUE, DAYTON, KY, 41074
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-02-06
Case Closed 1992-02-06

Related Activity

Type Referral
Activity Nr 900485509
Safety Yes
104317375 0452110 1990-03-01 VILLAGE AT THE MALL - MALL RD., FLORENCE, KY, 41042
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-03-01
Case Closed 1990-03-08

Sources: Kentucky Secretary of State