Search icon

OLD HEADY CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLD HEADY CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Dec 1987 (37 years ago)
Organization Date: 07 Dec 1987 (37 years ago)
Last Annual Report: 05 Mar 2007 (18 years ago)
Organization Number: 0237179
ZIP code: 40023
City: Fisherville, Wilsonville
Primary County: Jefferson County
Principal Office: 217 CHEROKEE TERRACE, FISHERVILLE, KY 40023
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
TERESA M. PATTERSON Incorporator

President

Name Role
Stanley L Gonterman President

Vice President

Name Role
Ernest L Patterson Vice President

Signature

Name Role
Teressa M Patterson Signature

Registered Agent

Name Role
ERNEST L. PATTERSON Registered Agent

Treasurer

Name Role
Teresa Patterson Treasurer

Secretary

Name Role
H Jeanette Patterson Secretary

Director

Name Role
Ernest Patterson Director
Teresa Patterson Director
H Jeanette Patterson Director
TERESA M. PATTERSON Director

Filings

Name File Date
Administrative Dissolution 2008-11-01
Annual Report 2007-03-05
Statement of Change 2006-07-05
Annual Report 2006-06-28
Annual Report 2005-04-22

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-07-13
Type:
Referral
Address:
14001 FACTORY LN, LOUISVILLE, KY, 40245
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-08-17
Type:
Accident
Address:
SECTION 6B, HILLCREST SUBDIVISION, PROSPECT, KY, 40059
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-10-24
Type:
Prog Related
Address:
9700 PRESTON CROSSING BLVD, LOUISVILLE, KY, 40229
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 477-5217
Add Date:
1996-10-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State