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

Links between entities

Type Company Name Company Number State
Headquarter of H P CONTRACTING, INC., ILLINOIS CORP_60691339 ILLINOIS

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

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
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303164412 0452110 2000-05-11 1500 BLOCK OF LEWISTON STREET, LOUISVILLE, KY, 40216
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-06-08
Case Closed 2000-06-08

Related Activity

Type Referral
Activity Nr 201858172
Safety Yes
303162226 0452110 2000-02-25 ACROSS ROAD FROM 1935 LEWISTON DRIVE, LOUISVILLE, KY, 40216
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2000-03-03
Case Closed 2000-03-03

Related Activity

Type Accident
Activity Nr 101864528
302747084 0452110 1999-10-01 U.S. 23 & RED BUB HILL, ALLEN, KY, 41601
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-10-21
Case Closed 2000-03-20

Related Activity

Type Referral
Activity Nr 201857232
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1999-12-07
Abatement Due Date 1999-12-17
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1999-12-14
Final Order 2000-02-17
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-12-07
Abatement Due Date 1999-12-11
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1999-12-14
Final Order 2000-02-17
Nr Instances 1
Nr Exposed 6

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
654213 Intrastate Non-Hazmat - 0 - 2 2 Private(Property)
Legal Name H P CONTRACTING INC
DBA Name -
Physical Address 488 FERGUSON RD, LEXINGTON, KY, 40511, US
Mailing Address PO BOX 8, PARIS, KY, 40362, US
Phone (606) 299-7905
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000313 Insurance 2000-08-10 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 3000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2000-08-10
Termination Date 2001-01-18
Section 1332
Status Terminated

Parties

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

Sources: Kentucky Secretary of State