Search icon

HICO CONCRETE, INC.

Company Details

Name: HICO CONCRETE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Oct 1989 (36 years ago)
Authority Date: 02 Oct 1989 (36 years ago)
Last Annual Report: 20 Apr 2022 (3 years ago)
Organization Number: 0263838
Principal Office: 101 CUMMINGS COURT, NASHVILLE, TN 37013
Place of Formation: TENNESSEE

President

Name Role
Mary W Hill President

Secretary

Name Role
Michael J Hill Secretary

Vice President

Name Role
MICHAEL J HILL Vice President

Director

Name Role
Mary W Hill Director
JAMES D. HILL Director

Filings

Name File Date
Agent Resignation 2024-01-19
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-04-20
Annual Report 2021-03-10
Annual Report 2020-03-20
Annual Report 2019-05-29
Annual Report 2018-06-15
Annual Report 2017-04-27
Annual Report 2016-03-17
Annual Report 2015-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312210594 0452110 2008-06-05 1906 COLLEGE HEIGHTS BLVD, BOWLING GREEN, KY, 42101
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-06-06
Case Closed 2008-10-06

Related Activity

Type Inspection
Activity Nr 311298889

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2008-07-15
Abatement Due Date 2008-07-21
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2008-07-15
Abatement Due Date 2008-07-21
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
307565390 0452110 2004-09-01 5749 BRIAR HILL RD M/S 12, LEXINGTON, KY, 40516
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-09-07
Case Closed 2004-12-10

Related Activity

Type Inspection
Activity Nr 307565408

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 K01
Issuance Date 2004-10-04
Abatement Due Date 2004-10-15
Nr Instances 1
Nr Exposed 6

Sources: Kentucky Secretary of State