Search icon

HOSEA WORLDWIDE, INC.

Company Details

Name: HOSEA WORLDWIDE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 1985 (40 years ago)
Organization Date: 31 Jul 1985 (40 years ago)
Last Annual Report: 04 May 1990 (35 years ago)
Organization Number: 0204493
ZIP code: 41072
City: Newport
Primary County: Campbell County
Principal Office: 5 BEACON DR., WILDER, KY 41072
Place of Formation: KENTUCKY
Common No Par Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOSEA PROJECT MOVERS, LLC 401(K) PLAN 2017 611383998 2018-07-24 HOSEA WORLDWIDE, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 493100
Sponsor’s telephone number 8593568900
Plan sponsor’s address 3951 MADISON PIKE, COVINGTON, KY, 41072

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing DAVID S. HOSEA
Valid signature Filed with authorized/valid electronic signature
HOSEA WORLDWIDE, INC. 401(K) PLAN 2016 610503857 2017-05-15 HOSEA WORLDWIDE, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 493100
Sponsor’s telephone number 8593568900
Plan sponsor’s address 3951 MADISON PIKE, COVINGTON, KY, 41072

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing DAVID S. HOSEA
Valid signature Filed with authorized/valid electronic signature
HOSEA WORLDWIDE, INC. 401(K) PLAN 2015 610503857 2016-10-17 HOSEA WORLDWIDE, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 488490
Sponsor’s telephone number 8593568900
Plan sponsor’s address 3951 MADISON PIKE, COVINGTON, KY, 41072

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing DAVID S. HOSEA
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
DAVID S. HOSEA Incorporator

Director

Name Role
DAVID S. HOSEA Director
MARCIA HOSEA Director

Registered Agent

Name Role
DAVID S. HOSEA Registered Agent

Former Company Names

Name Action
H.J. HOSEA & SONS COMPANY Old Name
TODD TRANSPORTATION COMPANY Merger
HOSEA WORLDWIDE, INC. Merger
HOSEA INTERNATIONAL CORPORATION Old Name
THE H. J. HOSEA AND SONS COMPANY Old Name

Filings

Name File Date
Annual Report 1990-01-05
Administrative Dissolution 1989-11-10
Reinstatement 1989-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315587154 0452110 2012-01-18 3951 MADISON PIKE, COVINGTON, KY, 41017
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-03-13
Case Closed 2012-03-13

Related Activity

Type Complaint
Activity Nr 207652637
Health Yes
2798288 0452110 1987-07-10 MADISON AND 17TH ST., COVINGTON, KY, 41011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-13
Case Closed 1990-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-07-24
Abatement Due Date 1987-07-10
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-07-24
Abatement Due Date 1987-07-10
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 2
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260850 K
Issuance Date 1987-07-24
Abatement Due Date 1987-07-27
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1987-07-24
Abatement Due Date 1987-07-27
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State