Name: | AKINS CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Sep 1985 (40 years ago) |
Organization Date: | 12 Sep 1985 (40 years ago) |
Last Annual Report: | 21 Oct 2024 (6 months ago) |
Organization Number: | 0205981 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 10100 STINNETT LANE, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AKINS CO., INC., FLORIDA | F93000003805 | FLORIDA |
Name | Role |
---|---|
Christopher Bollinger | Vice President |
Name | Role |
---|---|
Seabrin E Badgett | Treasurer |
Name | Role |
---|---|
JAMES G. AKINS | Director |
Name | Role |
---|---|
MANLEY N. FEINBERG | Incorporator |
Name | Role |
---|---|
ADAM BADGETT | Registered Agent |
Name | Role |
---|---|
ADAM L BADGETT | President |
Name | File Date |
---|---|
Annual Report Amendment | 2024-10-21 |
Annual Report Amendment | 2024-08-28 |
Annual Report | 2024-03-20 |
Registered Agent name/address change | 2024-01-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-16 |
Annual Report | 2021-04-05 |
Annual Report | 2020-03-26 |
Annual Report | 2019-05-09 |
Annual Report | 2018-05-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
317636496 | 0452110 | 2014-05-28 | 4001 DUTCHMANS LANE, LOUISVILLE, KY, 40207 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
308393487 | 0452110 | 2005-01-11 | 141 N 4TH ST, LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 308389428 |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2004-12-21 |
Case Closed | 2005-04-13 |
Related Activity
Type | Referral |
Activity Nr | 202372157 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2004-12-30 |
Abatement Due Date | 2005-01-06 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2001-12-14 |
Case Closed | 2001-12-14 |
Related Activity
Type | Inspection |
Activity Nr | 304703671 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-04-03 |
Case Closed | 1990-05-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 F07 IVE |
Issuance Date | 1990-04-30 |
Abatement Due Date | 1990-05-03 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-05-12 |
Case Closed | 1988-05-12 |
Sources: Kentucky Secretary of State