Search icon

H P CONTRACTING, INC.

Headquarter

Company Details

Name: H P CONTRACTING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jul 1987 (38 years ago)
Organization Date: 20 Jul 1987 (38 years ago)
Last Annual Report: 07 Jul 2000 (25 years ago)
Organization Number: 0231759
ZIP code: 40362
City: Paris
Primary County: Bourbon County
Principal Office: P. O. BOX 8, PARIS, KY 40362
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
PERRY LEE GREER, JR. Director

Incorporator

Name Role
PERRY LEE GREER, JR. Incorporator

Sole Officer

Name Role
Perry Lee Greer jr Sole Officer

Registered Agent

Name Role
PERRY LEE GREER, JR. Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
CORP_60691339
State:
ILLINOIS

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-10
Annual Report 1999-07-22
Annual Report 1998-06-01
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-05-11
Type:
Referral
Address:
1500 BLOCK OF LEWISTON STREET, LOUISVILLE, KY, 40216
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-02-25
Type:
Accident
Address:
ACROSS ROAD FROM 1935 LEWISTON DRIVE, LOUISVILLE, KY, 40216
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-10-01
Type:
Referral
Address:
U.S. 23 & RED BUB HILL, ALLEN, KY, 41601
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-08-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2000-08-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
MID-STATE SURETY
Party Role:
Plaintiff
Party Name:
H P CONTRACTING, INC.
Party Role:
Defendant

Sources: Kentucky Secretary of State