Search icon

FIDELITY GENERAL CONTRACTORS, INC.

Headquarter

Company Details

Name: FIDELITY GENERAL CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 May 1986 (39 years ago)
Organization Date: 23 May 1986 (39 years ago)
Last Annual Report: 28 Apr 1992 (33 years ago)
Organization Number: 0215188
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2509 PLANTSIDE DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Links between entities

Type Company Name Company Number State
Headquarter of FIDELITY GENERAL CONTRACTORS, INC., ILLINOIS CORP_54865449 ILLINOIS
Headquarter of FIDELITY GENERAL CONTRACTORS, INC., FLORIDA P14066 FLORIDA

Registered Agent

Name Role
JIM A. WATKINS Registered Agent

Director

Name Role
JOHN J. BLEIDT Director

Incorporator

Name Role
JOHN J. BLEIDT Incorporator

Former Company Names

Name Action
FIDELITY BUILDERS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1993-11-02
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Amendment 1986-07-22
Articles of Incorporation 1986-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104305503 0452110 1990-04-02 U.S. 119, BELFREY, KY, 41514
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-04-02
Case Closed 1990-04-04
104331574 0452110 1989-06-22 901 RAILROAD STREET, TAYLORSVILLE, KY, 40071
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-22
Case Closed 1989-07-12
2786085 0452110 1988-05-18 GORMAN HOLLOW ROAD, HAZARD, KY, 41701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-18
Case Closed 1988-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1988-06-09
Abatement Due Date 1988-06-14
Nr Instances 8
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1988-06-09
Abatement Due Date 1988-06-14
Nr Instances 8
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1988-06-09
Abatement Due Date 1988-06-14
Nr Instances 8
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19260601 B03
Issuance Date 1988-06-09
Abatement Due Date 1988-06-27
Nr Instances 1
Nr Exposed 1
18600957 0452110 1986-12-04 HAMBLY BLVD., PIKEVILLE, KY, 41501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-04
Case Closed 1987-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1986-12-18
Abatement Due Date 1986-12-23
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 10
Nr Exposed 2

Sources: Kentucky Secretary of State