Search icon

KOENIG HVAC CONTRACTORS, INC.

Company Details

Name: KOENIG HVAC CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Sep 1987 (38 years ago)
Organization Date: 23 Sep 1987 (38 years ago)
Last Annual Report: 09 Jul 2004 (21 years ago)
Organization Number: 0234300
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1026 S. 3RD. ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Stephen M Koenig President

Secretary

Name Role
Robert L Hensley Secretary

Director

Name Role
STEPHEN KOENIG Director
CHARLES M. KOENIG, JR. Director

Vice President

Name Role
Robert Hensley Vice President

Treasurer

Name Role
Robert L Hensley Treasurer

Incorporator

Name Role
STEPHEN KOENIG Incorporator
CHARLES M. KOENIG, JR. Incorporator

Registered Agent

Name Role
STEPHEN KOENIG Registered Agent

Former Company Names

Name Action
KOENIG BROTHERS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-09-17
Annual Report 2003-09-17
Annual Report 2002-08-05
Amendment 2002-01-25
Annual Report 2001-07-24
Annual Report 2000-05-10
Annual Report 1999-05-25
Annual Report 1998-05-19
Annual Report 1997-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306520693 0452110 2003-09-24 2427 GLENMARY AVE., LOUISVILLE, KY, 40204
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-09-25
Case Closed 2003-09-25
302405410 0452110 1999-03-18 5300 DIXIE HWY, LOUISVILLE, KY, 40216
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1999-03-22
Case Closed 2006-08-23

Related Activity

Type Accident
Activity Nr 101864064

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-04-08
Abatement Due Date 1999-04-26
Initial Penalty 2500.0
Contest Date 1999-04-14
Final Order 2000-04-28
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1999-04-08
Abatement Due Date 1999-03-18
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1999-04-14
Final Order 2000-04-28
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1999-04-08
Abatement Due Date 1999-03-18
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1999-04-14
Final Order 2000-04-28
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1999-04-08
Abatement Due Date 1999-03-18
Initial Penalty 2500.0
Contest Date 1999-04-14
Final Order 2000-04-28
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1999-04-08
Abatement Due Date 1999-03-18
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1999-04-14
Final Order 2000-04-28
Nr Instances 1
Nr Exposed 1
Gravity 10
123799454 0452110 1993-10-13 HWY. 31W NORTH, CAVE CITY, KY, 42127
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1993-10-13
Case Closed 1993-12-06

Related Activity

Type Inspection
Activity Nr 123804270

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 201250101
Issuance Date 1993-11-18
Abatement Due Date 1993-11-24
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
123804270 0452110 1993-07-21 HWY. 31W NORTH, CAVE CITY, KY, 42127
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-07-21
Case Closed 1993-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-08-27
Abatement Due Date 1993-09-09
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 201800101
Issuance Date 1993-08-27
Abatement Due Date 1993-09-09
Nr Instances 1
Nr Exposed 1
123809865 0452110 1993-07-13 4011 SHERRIN AVE., LOIUSVILLE, KY, 40207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-07-13
Case Closed 1993-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1993-08-02
Abatement Due Date 1993-08-12
Nr Instances 2
Nr Exposed 1
Gravity 00
104320247 0452110 1990-03-27 6813 W. HWY. 22, CRESTWOOD, KY, 40014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-27
Case Closed 1990-06-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1990-04-12
Abatement Due Date 1990-05-22
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State