Search icon

WICKMAN CONSTRUCTION, INC.

Company Details

Name: WICKMAN CONSTRUCTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 May 1989 (36 years ago)
Organization Date: 17 May 1989 (36 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0258746
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 151 HADLEY SCHOOL RD, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CRAIG T. WICKMAN Registered Agent

President

Name Role
Craig T Wickman President

Vice President

Name Role
PENELOPE P NOYES Vice President

Director

Name Role
CRAIG T. WICKMAN Director
TERRY L. WICKMAN Director

Incorporator

Name Role
CRAIG T. WICKMAN Incorporator

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2024-05-31
Annual Report 2024-05-31
Annual Report 2024-05-31
Annual Report 2023-08-23
Annual Report 2022-07-29
Annual Report 2021-04-14
Annual Report 2020-04-23
Annual Report 2019-04-25
Annual Report 2018-06-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313579229 0452110 2009-10-26 175 BEACON HILL DR, MOREHEAD, KY, 40351
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-10-26
Case Closed 2010-04-12

Related Activity

Type Referral
Activity Nr 202846952
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-12-14
Abatement Due Date 2009-12-18
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State