Search icon

TOTAL HOME CONSTRUCTION CO., INC.

Company Details

Name: TOTAL HOME CONSTRUCTION CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 1989 (36 years ago)
Organization Date: 06 Jun 1989 (36 years ago)
Last Annual Report: 14 Jun 2008 (17 years ago)
Organization Number: 0259394
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 9508 HOLIDAY DRIVE, LOUISVILLE, KY 40272
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
R. M. Driskell, III President

Incorporator

Name Role
R. M. DRISKELL, III Incorporator

Director

Name Role
R. M. Driskell Director

Registered Agent

Name Role
R. M. DRISKELL III, LLC Registered Agent

Assumed Names

Name Status Expiration Date
PRECISE FRAMING Inactive -

Filings

Name File Date
Dissolution 2009-01-13
Annual Report 2008-06-14
Annual Report 2007-06-18
Annual Report 2006-06-19
Annual Report 2005-06-12
Annual Report 2003-10-07
Annual Report 2002-12-13
Annual Report 2000-08-24
Annual Report 1999-07-02
Reinstatement 1998-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309076040 0452110 2005-09-01 900 S 5TH ST, LOUISVILLE, KY, 40203
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-09-01
Case Closed 2012-12-15

Related Activity

Type Inspection
Activity Nr 309076032

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-09-28
Abatement Due Date 2005-10-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 2005-09-28
Abatement Due Date 2005-10-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2005-09-28
Abatement Due Date 2005-10-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2005-09-28
Abatement Due Date 2005-10-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 25

Sources: Kentucky Secretary of State