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 |
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 |
Name | Role |
---|---|
JIM A. WATKINS | Registered Agent |
Name | Role |
---|---|
JOHN J. BLEIDT | Director |
Name | Role |
---|---|
JOHN J. BLEIDT | Incorporator |
Name | Action |
---|---|
FIDELITY BUILDERS, INC. | Old Name |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104305503 | 0452110 | 1990-04-02 | U.S. 119, BELFREY, KY, 41514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
104331574 | 0452110 | 1989-06-22 | 901 RAILROAD STREET, TAYLORSVILLE, KY, 40071 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2786085 | 0452110 | 1988-05-18 | GORMAN HOLLOW ROAD, HAZARD, KY, 41701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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