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 Summary

Date:
1991-01-03
Type:
Planned
Address:
701-730 WILKINSON BLVD, FRANKFORT, KY, 40601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-07-25
Type:
Planned
Address:
8711 LAGRANGE RD, LOUISVILLE, KY, 40052
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-07-16
Type:
FollowUp
Address:
1125 CEDAR CT, LOUISVILLE, KY, 40203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-22
Type:
Planned
Address:
1125 CEDAR CT, LOU, KY, 40203
Safety Health:
Safety
Scope:
Complete

Sources: Kentucky Secretary of State