Name: | LEWIS CONSTRUCTION CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Nov 1988 (36 years ago) |
Organization Date: | 22 Nov 1988 (36 years ago) |
Last Annual Report: | 15 Mar 2024 (a year ago) |
Organization Number: | 0251197 |
ZIP code: | 41749 |
City: | Hyden, Confluence, Dryhill, Kaliopi |
Primary County: | Leslie County |
Principal Office: | 17 WALNUT P O BOX 968, HYDEN, KY 41749 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
H. F. LEWIS | Registered Agent |
Name | Role |
---|---|
ULENE LEWIS | Signature |
Name | Role |
---|---|
Hayes F Lewis | President |
Name | Role |
---|---|
Melissa L Sparks | Vice President |
Name | Role |
---|---|
Ulene D Lewis | Secretary |
Name | Role |
---|---|
Cheryl U Lewis | Treasurer |
Name | Role |
---|---|
Hayes F Lewis | Director |
Melissa L Sparks | Director |
Ulene D Lewis | Director |
Cheryl U Lewis | Director |
RANDY MOORE | Director |
DALE MOORE | Director |
LEONARD H. BRASHEAR | Director |
Name | Role |
---|---|
RANDY MOORE | Incorporator |
Name | Action |
---|---|
RANDAL, INC. | Old Name |
LEWIS CONSTRUCTION CO., INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-03-15 |
Annual Report | 2023-04-27 |
Annual Report | 2022-04-29 |
Annual Report | 2021-04-16 |
Annual Report | 2020-03-02 |
Annual Report | 2019-04-11 |
Annual Report | 2018-04-26 |
Annual Report | 2017-02-28 |
Annual Report | 2016-03-03 |
Annual Report | 2015-04-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104332796 | 0452110 | 1989-06-15 | CIRCLE ROAD, WHITESBURG, KY, 41858 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 104310966 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-04-17 |
Case Closed | 1989-06-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1989-05-12 |
Abatement Due Date | 1989-05-18 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 1989-05-12 |
Abatement Due Date | 1989-05-18 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-05-12 |
Abatement Due Date | 1989-06-15 |
Nr Instances | 1 |
Nr Exposed | 9 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 G01 |
Issuance Date | 1989-05-12 |
Abatement Due Date | 1989-06-22 |
Nr Instances | 1 |
Nr Exposed | 9 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1989-05-12 |
Abatement Due Date | 1989-06-22 |
Nr Instances | 1 |
Nr Exposed | 9 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1646145 | Intrastate Non-Hazmat | 2007-05-18 | - | - | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-07-17 | 2024 | Health & Family Services Cabinet | Department for Income Support | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 3833.27 |
Sources: Kentucky Secretary of State