Search icon

H & N CONSTRUCTORS, INC.

Company Details

Name: H & N CONSTRUCTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 1988 (37 years ago)
Organization Date: 26 Apr 1988 (37 years ago)
Organization Number: 0243044
ZIP code: 40219
City: Louisville, Heritage Creek, Heritage Crk, Okolona, S...
Primary County: Jefferson County
Principal Office: 1715 WATTERSON TRAIL, LOUISVILLE, KY 40219
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
R. P. NEWTON, JR. Director
S. ODEN HOWELL, JR. Director

Incorporator

Name Role
DAVID M. ROTH Incorporator

Registered Agent

Name Role
3300, LLC Registered Agent

Former Company Names

Name Action
REPUBLIC MAINTENANCE OF KENTUCKY, INC. Old Name
H & N CONSTRUCTORS, INC. Merger
REPUBLIC MAINTENANCE, INC. Merger

Filings

Name File Date
Articles of Incorporation 1988-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112333570 0452110 1991-01-03 701-730 WILKINSON BLVD, FRANKFORT, KY, 40601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-01-04
Case Closed 1991-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1991-01-11
Abatement Due Date 1991-01-24
Nr Instances 1
Nr Exposed 13
14784425 0452110 1984-07-25 8711 LAGRANGE RD, LOUISVILLE, KY, 40052
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-07-25
Case Closed 1987-09-29
14798912 0452110 1984-07-16 1125 CEDAR CT, LOUISVILLE, KY, 40203
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1984-07-16
Case Closed 1984-08-23

Related Activity

Type Inspection
Activity Nr 14780811
14780811 0452110 1984-05-22 1125 CEDAR CT, LOU, KY, 40203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-22
Case Closed 1984-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-06-21
Abatement Due Date 1984-06-26
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1984-07-05
Nr Instances 2
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1984-06-21
Abatement Due Date 1984-06-26
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1984-07-05
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1984-06-21
Abatement Due Date 1984-06-26
Contest Date 1984-07-05
Nr Instances 3
Nr Exposed 10

Sources: Kentucky Secretary of State