Search icon

HENSLEY GUTTERING, INC.

Company Details

Name: HENSLEY GUTTERING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Dec 1985 (39 years ago)
Organization Date: 26 Dec 1985 (39 years ago)
Last Annual Report: 03 Jun 2024 (a year ago)
Organization Number: 0209814
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: P.O. BOX 99485, LOUISVILLE, KY 40269-0485
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Norma J Hensley Secretary

Vice President

Name Role
Norma J Hensley Vice President

Treasurer

Name Role
Norma J Hensley Treasurer

Director

Name Role
NORMA HENSLEY Director
CLAYTON HENSLEY Director

Incorporator

Name Role
NORMA HENSLEY Incorporator
CLAYTON HENSLEY Incorporator

President

Name Role
Clayton M Hensley President

Registered Agent

Name Role
CLAYTON HENSLEY Registered Agent

Filings

Name File Date
Annual Report 2024-06-03
Annual Report 2023-05-03
Annual Report 2022-05-18
Annual Report 2021-02-10
Annual Report 2020-03-03
Annual Report 2019-04-04
Annual Report 2018-08-16
Reinstatement Certificate of Existence 2017-06-26
Reinstatement Approval Letter Revenue 2017-06-26
Reinstatement 2017-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311294540 0452110 2008-05-13 4103 ROCK BAY DR, LOUISVILLE, KY, 40245
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2008-05-13
Case Closed 2008-05-13

Related Activity

Type Inspection
Activity Nr 311291983
311291983 0452110 2007-10-29 4103 ROCK BAY DR, LOUISVILLE, KY, 40245
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-11-05
Case Closed 2008-07-09

Related Activity

Type Referral
Activity Nr 202696571
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2008-01-04
Abatement Due Date 2008-01-10
Current Penalty 1500.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A02 III
Issuance Date 2008-01-04
Abatement Due Date 2008-01-24
Current Penalty 1500.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 8
311291793 0452110 2007-09-21 13501 SPRINGS STATION RD, LOUISVILLE, KY, 40245
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-09-21
Case Closed 2008-03-11

Related Activity

Type Inspection
Activity Nr 311291785

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 2007-10-15
Abatement Due Date 2007-10-19
Current Penalty 600.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2007-10-15
Abatement Due Date 2007-10-19
Current Penalty 750.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-10-15
Abatement Due Date 2007-11-01
Current Penalty 750.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 10

Sources: Kentucky Secretary of State