Search icon

AKINS CO., INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of AKINS CO., INC., FLORIDA F93000003805 FLORIDA

Vice President

Name Role
Christopher Bollinger Vice President

Treasurer

Name Role
Seabrin E Badgett Treasurer

Director

Name Role
JAMES G. AKINS Director

Incorporator

Name Role
MANLEY N. FEINBERG Incorporator

Registered Agent

Name Role
ADAM BADGETT Registered Agent

President

Name Role
ADAM L BADGETT President

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317636496 0452110 2014-05-28 4001 DUTCHMANS LANE, LOUISVILLE, KY, 40207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-05-29
Case Closed 2014-05-29
308393487 0452110 2005-01-11 141 N 4TH ST, LOUISVILLE, KY, 40202
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2005-01-11
Case Closed 2005-01-11

Related Activity

Type Inspection
Activity Nr 308389428
308389428 0452110 2004-12-13 141 N 4TH ST, LOUISVILLE, KY, 40202
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
304704950 0452110 2001-12-11 4000 KRESGE WAY, LOUISVILLE, KY, 40207
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
104318795 0452110 1990-04-03 101 E. MAIN ST., LOUISVILLE, KY, 40202
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
104340864 0452110 1988-05-06 2ND & WASHINGTON, LOUISVILLE, KY, 40202
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-12
Case Closed 1988-05-12

Sources: Kentucky Secretary of State